MEP / Midcoast Energy Partners, L.P. - SEC Filings, Annual Report, Proxy Statement

Midcoast Energy Partners, L.P.
US ˙ NYSE
THIS SYMBOL IS NO LONGER ACTIVE

Basic Stats
CIK 1578685
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Midcoast Energy Partners, L.P.
SEC Filings (Chronological Order)
This page provides a complete, chronological list of SEC Filings, excluding ownership filings which we provide elsewhere.
February 12, 2018 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / OPPENHEIMER FUNDS INC - FORM 13G Passive Investment

SC 13G/A 1 midcoastenergy8.htm FORM 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 8)* Midcoast Energy Partners, L.P. (Name of Issuer) Common Stock (Title of Class of Securities) 59564N103 (CUSIP Number) 12/31/2017 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to d

May 11, 2017 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / KAYNE ANDERSON CAPITAL ADVISORS LP - SC 13G/A Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G UNDER THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.5) Midcoast Energy Partners, L.P. (Name of Issuer) COMMON UNITS (Title of Class of Securities) 59564N103 (CUSIP Number) Check the following box if a fee is being paid with this statement ☐. (A fee is not required only if the filing person: (1) has a previous

May 8, 2017 15-12B

Midcoast Energy Partners 15-12B

15-12B UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number 001-36175 MIDCOAST ENERGY PARTNERS, L.P. (Exact name of registrant as

May 3, 2017 SC 13E3/A

MEP / Midcoast Energy Partners, L.P. / ENBRIDGE ENERGY CO INC - SC 13E3/A

SC 13E3/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 6 to SCHEDULE 13E-3 RULE 13E-3 TRANSACTION STATEMENT UNDER SECTION 13(E) OF THE SECURITIES AND EXCHANGE ACT OF 1934 Midcoast Energy Partners, L.P. (Name of Issuer) MIDCOAST HOLDINGS, L.L.C. MIDCOAST ENERGY PARTNERS, L.P. ENBRIDGE ENERGY PARTNERS, L.P. ENBRIDGE ENERGY COMPANY, INC. ENBRIDGE ENERGY MANAGE

May 2, 2017 SC 13E3/A

MEP / Midcoast Energy Partners, L.P. / ENBRIDGE ENERGY CO INC - SC 13E3/A

SC 13E3/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 5 to SCHEDULE 13E-3 RULE 13E-3 TRANSACTION STATEMENT UNDER SECTION 13(E) OF THE SECURITIES AND EXCHANGE ACT OF 1934 Midcoast Energy Partners, L.P. (Name of Issuer) MIDCOAST HOLDINGS, L.L.C. MIDCOAST ENERGY PARTNERS, L.P. ENBRIDGE ENERGY PARTNERS, L.P. ENBRIDGE ENERGY COMPANY, INC. ENBRIDGE ENERGY MANAGE

April 28, 2017 S-8 POS

Midcoast Energy Partners POST-EFFECTIVE AMENDMENT NO. 1

As filed with the Securities and Exchange Commission on April 28, 2017 Registration No.

April 28, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets, Submission of Matters to a Vote of Security Holders

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): April 27, 2017 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commission

April 27, 2017 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on May 8, 2017, pursuant to the provisions of Rule 12d2-2 (a).

April 7, 2017 DEFM14C

Midcoast Energy Partners DEFM14C

DEFM14C Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

April 7, 2017 SC 13E3/A

MEP / Midcoast Energy Partners, L.P. / ENBRIDGE ENERGY CO INC - SC 13E3/A

SC 13E3/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 4 to SCHEDULE 13E-3 RULE 13E-3 TRANSACTION STATEMENT UNDER SECTION 13(E) OF THE SECURITIES AND EXCHANGE ACT OF 1934 Midcoast Energy Partners, L.P. (Name of Issuer) MIDCOAST HOLDINGS, L.L.C. MIDCOAST ENERGY PARTNERS, L.P. ENBRIDGE HOLDINGS (LEATHER) L.L.C. ENBRIDGE ENERGY PARTNERS, L.P. ENBRIDGE ENERGY C

April 6, 2017 PRER14C

Midcoast Energy Partners PRER14C

PRER14C Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

April 6, 2017 CORRESP

Midcoast Energy Partners ESP

CORRESP Midcoast Energy Partners, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 April 6, 2017 VIA EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549 Attn: Mara L. Ransom, Assistant Director Office of Consumer Products Re: Midcoast Energy Partners, L.P. Amendment No. 2 to Schedule 14C Filed March 21, 2017 File No. 001-361

April 6, 2017 SC 13E3/A

MEP / Midcoast Energy Partners, L.P. / ENBRIDGE ENERGY CO INC - SC 13E3/A

SC 13E3/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 3 to SCHEDULE 13E-3 RULE 13E-3 TRANSACTION STATEMENT UNDER SECTION 13(E) OF THE SECURITIES AND EXCHANGE ACT OF 1934 Midcoast Energy Partners, L.P. (Name of Issuer) MIDCOAST HOLDINGS, L.L.C. MIDCOAST ENERGY PARTNERS, L.P. ENBRIDGE HOLDINGS (LEATHER) L.L.C. ENBRIDGE ENERGY PARTNERS, L.P. ENBRIDGE ENERGY C

March 31, 2017 PRER14C

Midcoast Energy Partners PRER14C

PRER14C Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 31, 2017 CORRESP

Midcoast Energy Partners ESP

CORRESP Midcoast Energy Partners, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 March 31, 2017 VIA EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549 Attn: Mara L. Ransom, Assistant Director Office of Consumer Products Re: Midcoast Energy Partners, L.P. Amendment No. 1 to Schedule 14C Filed March 21, 2017 File No. 001-36

March 31, 2017 SC 13E3/A

MEP / Midcoast Energy Partners, L.P. / ENBRIDGE ENERGY CO INC - SC 13E3/A

SC 13E3/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 2 to SCHEDULE 13E-3 RULE 13E-3 TRANSACTION STATEMENT UNDER SECTION 13(E) OF THE SECURITIES AND EXCHANGE ACT OF 1934 Midcoast Energy Partners, L.P. (Name of Issuer) MIDCOAST HOLDINGS, L.L.C. MIDCOAST ENERGY PARTNERS, L.P. ENBRIDGE HOLDINGS (LEATHER) L.L.C. ENBRIDGE ENERGY PARTNERS, L.P. ENBRIDGE ENERGY C

March 21, 2017 PRER14C

Midcoast Energy Partners PRER14C

PRER14C Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 21, 2017 SC 13E3/A

MEP / Midcoast Energy Partners, L.P. / ENBRIDGE ENERGY CO INC - SC 13E3/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 1 to SCHEDULE 13E-3 RULE 13E-3 TRANSACTION STATEMENT UNDER SECTION 13(E) OF THE SECURITIES AND EXCHANGE ACT OF 1934 Midcoast Energy Partners, L.P. (Name of Issuer) MIDCOAST HOLDINGS, L.L.C. MIDCOAST ENERGY PARTNERS, L.P. ENBRIDGE HOLDINGS (LEATHER) L.L.C. ENBRIDGE ENERGY PARTNERS, L.P. ENBRIDGE ENERGY COMPANY, IN

March 20, 2017 CORRESP

Midcoast Energy Partners ESP

CORRESP Midcoast Energy Partners, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 March 20, 2017 VIA EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549 Attn: Mara L. Ransom, Assistant Director Office of Consumer Products Re: Midcoast Energy Partners, L.P. Schedule 14C Filed February 15, 2017 File No. 001-36175 Schedule 13E

March 9, 2017 EX-24

POWER OF ATTORNEY For Executing SEC Forms 3, 4 and 5

POWER OF ATTORNEY For Executing SEC Forms 3, 4 and 5 Know all by these presents, that the undersigned hereby constitutes and appoints each of Valorie J.

March 8, 2017 EX-24.1

POWER OF ATTORNEY For Executing SEC Forms 3, 4 and 5

POWER OF ATTORNEY For Executing SEC Forms 3, 4 and 5 Know all by these presents, that the undersigned hereby constitutes and appoints each of Valorie J.

February 28, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): February 27, 2017 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commiss

February 21, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): February 16, 2017 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commiss

February 16, 2017 10-K

Midcoast Energy Partners 10-K (Annual Report)

10-K 1 v45696510k.htm 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2016 or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 M

February 16, 2017 10-K

MEP / Midcoast Energy Partners, L.P. 10-K - Annual Report - 10-K

begin 644 v45696510k.pdf M)5!$1BTQ+C4-)>+CS],-"C@T,2 P(&]B:@T\/"],:6YE87)I>F5D(#$O3" Q M,#,Y-#%LX-#$@ M,S5=+TEN9F\@.#0P(# @4B],96YG=&@@.38O4')E=B Q,#,X,3DX+U)O;W0@ M.#0R(# @4B]3:7IE(#@W-B]4>7!E+UA2968O5ULQ(#(@,5T^/G-T^C[WO,[/T]SUVN # -1Z0"-F$^" ?G%(QJ)EG 7 !1:X M+.#?7Q" FNM4:^ \\Y$U6CI;ZT[EW[([@]W!#](1I/=R9I'[4=,O^08PEM MO^M:4AROB!=TFY@BL+EDX?!R:O>Q.ITZ5[S8?8'@WER^\3E7A^HL1N-YUA MG:&?8<3WC<7;61,OM

February 16, 2017 EX-99.1

INDEPENDENT AUDITORS’ REPORT

EX-99.1 9 v456965ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 Texas Express Pipeline LLC Financial Statements for the Years Ended December 31, 2016, 2015 and 2014 Texas Express Pipeline LLC Index to Financial Statements Page Independent Auditors’ Report 1 Financial Statements: Balance Sheets 2 Statements of Operations 3 Statements of Cash Flows 4 Statements of Members’ Equity 5 Notes to Financial Statemen

February 16, 2017 EX-21.1

MIDCOAST ENERGY PARNTERS, L.P. Subsidiaries of the Registrant

EX-21.1 2 v456965exh21x1.htm EXHIBIT 21.1 Exhibit 21.1 MIDCOAST ENERGY PARNTERS, L.P. Subsidiaries of the Registrant Company Name State of Incorporation/ Formation/Organization ELTM, L.P. Delaware Enbridge Energy Marketing, L.L.C. Delaware Enbridge G & P (East Texas) L.P. Texas Enbridge G & P (North Texas) L.P. Texas Enbridge G & P (Oklahoma) L.P. Texas Enbridge Gathering (North Texas) L.P. Texas

February 15, 2017 PREM14C

Midcoast Energy Partners PREM14C

PREM14C Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

February 15, 2017 EX-99.1

# # #

Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Reports Earnings for Fourth Quarter 2016 HOUSTON — (February 15, 2017) - Midcoast Energy Partners, L.P. (NYSE: MEP) ("Midcoast Partners" or "the Partnership") reports net loss and cash provided by operating activities for the three months ended December 31, 2016 of $22.2 million and $87.0 million, respectively. Midcoast Partners reports adju

February 15, 2017 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): February 15, 2017 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commiss

February 15, 2017 EX-99.(C)(4)

Preliminary Draft – Confidential The Conflicts Committee of the Board of Directors of Midcoast Holdings, L.L.C. Discussion Materials January 24, 2016 EVERCORE MIDCOAST ENERGY PARTNERS

EX-99.(c)(4) Exhibit (C)(4) Preliminary Draft – Confidential The Conflicts Committee of the Board of Directors of Midcoast Holdings, L.L.C. Discussion Materials January 24, 2016 EVERCORE MIDCOAST ENERGY PARTNERS Preliminary Draft – Confidential These materials have been prepared by Evercore Group L.L.C. (“Evercore”) for the Conflicts Committee of the Board of Directors (the “Conflicts Committee”)

February 15, 2017 SC 13E3

MEP / Midcoast Energy Partners, L.P. / ENBRIDGE ENERGY CO INC - SC 13E3

SC 13E3 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13E-3 RULE 13E-3 TRANSACTION STATEMENT UNDER SECTION 13(E) OF THE SECURITIES AND EXCHANGE ACT OF 1934 Midcoast Energy Partners, L.P. (Name of Issuer) MIDCOAST HOLDINGS, L.L.C. ENBRIDGE HOLDINGS (LEATHER) L.L.C. ENBRIDGE ENERGY PARTNERS, L.P. ENBRIDGE ENERGY COMPANY, INC. ENBRIDGE ENERGY MANAGEMENT, L.L.C. ENBR

February 15, 2017 EX-99.(C)(5)

Preliminary Draft –

EX-99.(c)(5) Exhibit (C)(5) Preliminary Draft – Confidential The Conflicts Committee of the Board of Directors of Midcoast Holdings, L.L.C. Discussion Materials January 26, 2016 Evercore Preliminary Draft – Confidential These materials have been prepared by Evercore Group L.L.C. (“Evercore”) for the Conflicts Committee of the Board of Directors (the “Conflicts Committee”) of Midcoast Holdings, L.L

February 15, 2017 EX-99.(C)(2)

Preliminary Draft – Confidential The Conflicts Committee of the Board of Directors of Midcoast Holdings, L.L.C. Discussion Materials December 20, 2016

EX-99.(c)(2) Exhibit (C)(2) Preliminary Draft – Confidential The Conflicts Committee of the Board of Directors of Midcoast Holdings, L.L.C. Discussion Materials December 20, 2016 Preliminary Draft— Confidential These materials have been prepared by Evercore Group L.L.C. (“Evercore”) for the Conflicts Committee of the Board of Directors of Midcoast Holdings, L.L.C. (the “Conflicts Committee”), the

February 15, 2017 EX-99.(C)(3)

Preliminary Draft –

EX-99.(c)(3) Exhibit (C)(3) Preliminary Draft – Confidential The Conflicts Committee of the Board of Directors of Midcoast Holdings, L.L.C. Discussion Materials January 9, 2017 Preliminary Draft— Confidential These materials have been prepared by Evercore Group L.L.C. (“Evercore”) for the Conflicts Committee of the Board of Directors of Midcoast Holdings, L.L.C. (the “Conflicts Committee”), the ge

February 15, 2017 EX-99.(F)(2)

Delaware Revised Uniform Limited Partnership Act

EX-99.(f)(2) Exhibit (f)(2) Delaware Revised Uniform Limited Partnership Act Delaware Code Title 6 § 17-212: A partnership agreement or an agreement of merger or consolidation or a plan of merger may provide that contractual appraisal rights with respect to a partnership interest or another interest in a limited partnership shall be available for any class or group or series of partners or partner

February 14, 2017 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / Clearbridge Investments, LLC - NONE Passive Investment

SC 13G/A 1 doc1.htm NONE UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 03)* Midcoast Energy Partners, L.P. (Name of Issuer) Common Stock (Title of Class of Securities) 59564N103 (CUSIP Number) December 31, 2016 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designat

January 31, 2017 8-K

Financial Statements and Exhibits, Other Events

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): January 30, 2017 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commissi

January 31, 2017 EX-99.1

The purpose of this email is to provide GPP and Houston office leaders with information that should help answer the questions your team or members of other business units may have about

EX-99.1 2 v457979ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 The purpose of this email is to provide GPP and Houston office leaders with information that should help answer the questions your team or members of other business units may have about the recent MEP announcement as previously communicated by Greg Harper. What does this mean for the future of MEP? This action is part of the important strategic

January 27, 2017 8-K

Financial Statements and Exhibits, Other Events

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): January 27, 2017 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commissi

January 27, 2017 EX-99.1

GPP and Houston office employees:

EX-99.1 2 v457804ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 GPP and Houston office employees: This morning Midcoast Energy Partners (MEP) announced it has entered into an agreement with a subsidiary of Enbridge Inc. whereby the Enbridge subsidiary will acquire the outstanding publicly held units of MEP, and MEP will cease to be a publicly traded partnership. This announcement is a significant action in

January 27, 2017 EX-10.1

SUPPORT AGREEMENT BY AND AMONG Enbridge energy partners, l.p., enbridge energy company, inc. midcoast ENERGY PARTNERS, L.P. Dated as of January 26, 2017 SUPPORT AGREEMENT

Exhibit 10.1 SUPPORT AGREEMENT BY AND AMONG Enbridge energy partners, l.p., enbridge energy company, inc. AND midcoast ENERGY PARTNERS, L.P. Dated as of January 26, 2017 SUPPORT AGREEMENT This SUPPORT AGREEMENT, dated as of January 26, 2017 (this ?Agreement?), is by and among MIDCOAST ENERGY PARTNERS, L.P., a Delaware limited partnership (?MEP?), ENBRIDGE ENERGY COMPANY, INC., a Delaware corporati

January 27, 2017 EX-2.1

Agreement and Plan of Merger by and among Enbridge Energy Company, Inc., Enbridge Holdings (Leather) L.L.C., Midcoast Energy Partners, L.P. and Midcoast Holdings, L.L.C. dated as of January 26, 2017 (incorporated by reference to Exhibit 2.1 on Form 8-K, filed by Midcoast Energy Partners, L.P. on January 27, 2017).

EX-2.1 2 v457583ex2-1.htm EXHIBIT 2.1 Exhibit 2.1 Execution Version AGREEMENT AND PLAN OF MERGER DATED AS OF JANUARY 26, 2017 BY AND AMONG ENBRIDGE ENERGY COMPANY, INC., ENBRIDGE HOLDINGS (LEATHER) L.L.C., MIDCOAST ENERGY PARTNERS, L.P. AND MIDCOAST HOLDINGS, L.L.C. TABLE OF CONTENTS Page Article I. Defined Terms; Construction 2 Section 1.1 Definitions 2 Section 1.2 Interpretation 9 Article II. Th

January 27, 2017 EX-99.1

# # #

Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Declares Distribution for Fourth Quarter 2016; Announces Agreement for Affiliate to Acquire All Publicly Held Common Units HOUSTON ? (January 27, 2017) - Quarterly Distribution Midcoast Energy Partners, L.P. (NYSE: MEP) (?MEP") announced today that the board of directors of its general partner declared a quarterly cash distribution of $0.357

January 27, 2017 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits

8-K 1 v4575838k.htm FORM 8-K 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): January 26, 2017 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdictio

January 25, 2017 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / OPPENHEIMER FUNDS INC - SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 7)* MIDCOAST ENERGY PARTNERS, L.P. (Name of Issuer) COMMON STOCK (Title of Class of Securities) 59564N103 (CUSIP Number) 12/31/2016 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this

January 10, 2017 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / KAYNE ANDERSON CAPITAL ADVISORS LP - KAYNE ANDERSON CAPITAL ADVISORS, LP SC 13GA NO 4 1-9-2017 (MIDCOAST ENERGY PARTNERS, LP) Passive Investment

SC 13G/A 1 formsc13ga.htm KAYNE ANDERSON CAPITAL ADVISORS, LP SC 13GA NO 4 1-9-2017 (MIDCOAST ENERGY PARTNERS, LP) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G UNDER THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.4) Midcoast Energy Partners, L.P. (Name of Issuer) COMMON UNITS (Title of Class of Securities) 59564N103 (CUSIP Number) Check the following box

October 31, 2016 10-Q

Midcoast Energy Partners 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2016 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 MIDCOAST ENERGY PAR

October 31, 2016 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): October 31, 2016 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commissi

October 31, 2016 EX-99.1

# # #

Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Reports Earnings for Third Quarter 2016 HOUSTON ? (October 31, 2016) - Midcoast Energy Partners, L.P. (NYSE: MEP) ("Midcoast Partners" or "the Partnership") reports net loss and cash provided by operating activities for the three months ended September 30, 2016 of $20.7 million and $37.1 million, respectively. Midcoast Partners reports adjus

October 31, 2016 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME

EX-99.2 3 v451588ex99-2.htm EXHIBIT 99.2 Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three months For the nine months ended September 30, ended September 30, 2016 2015 2016 2015 (unaudited; in millions, except per unit amounts) Operating revenues: Commodity sales $ 440.7 $ 597.8 $ 1,197.9 $ 2,101.3 Commodity sales - affiliate 1.3 12.0 7.9 62.3 Transportati

October 31, 2016 10-Q

MEP / Midcoast Energy Partners, L.P. 10-Q - Quarterly Report - 10-Q

begin 644 v45057110q.pdf M)5!$1BTQ+C4-)>+CS],-"C(U,2 P(&]B:@T\/"],:6YE87)I>F5D(#$O3" R M,C0Y,3$O3R R-3,O12 R-#DU,B].(#4W+U0@,C(T,C8Y+T@@6R T.#0@-3%LR-3$@ M,CA=+TEN9F\@,C4P(# @4B],96YG=&@@-S0O4')E=B R,C0R-S O4F]O=" R M-3(@,"!2+U-I>F4@,C<&4O6%)E9B]76S$@,B Q73X^ 1)2K2!N Y!@S@>QE( $UPH@(0\H3H@+6*\H[7CHL&+G M-%XKD18/C94&KQ1=#GMW5O.PJ*UPNS%A8V:SCHMO9Y[H X,9416++[Q^>)J% MCWVQ0(8! [L" X/BP@V' M8%75J@4@MS

October 31, 2016 EX-10.1

AMENDMENT NO. 3 TO CREDIT AGREEMENT

Exhibit 10.1 AMENDMENT NO. 3 TO CREDIT AGREEMENT This AMENDMENT NO. 3 TO CREDIT AGREEMENT, dated as of September 30, 2016 (this “Amendment”), is by and among MIDCOAST ENERGY PARTNERS, L.P., a Delaware limited partnership (the “Parent Borrower”), MIDCOAST OPERATING, L.P., a Texas limited partnership (the “Opco Borrower” and, together with the Parent Borrower, the “Borrowers”), the Subsidiary Guaran

July 29, 2016 10-Q

MEP / Midcoast Energy Partners, L.P. 10-Q - Quarterly Report - 10-Q

begin 644 v443752mep-10q.pdf M)5!$1BTQ+C4-)>+CS],-"C(T,R P(&]B:@T\/"],:6YE87)I>F5D(#$O3" R M,3%LR-#,@ M,CA=+TEN9F\@,C0R(# @4B],96YG=&@@-S4O4')E=B R,3F4@,C<&4O6%)E9B]76S$@,B Q73X^M; MXSCR-R)3(AT6.LXX4A/AR]WG4)!@,/2BTU*2UI><4N+56DL<)4HF/#\8(BS M L"=CD&!K8;V0]N.80?V-HPJ[Q\^:J:5:M6KEFS:LWR\JI5JY:?.75JU:E5 M5:L6@-S!J%SQ9^="Y8I90N:=".K?30B[RV, (G^V7<3)H>-<(6JM7];<1I, MSA(R"8>; .;###R-;"R"@LB>1K)8O,G^]"S

July 28, 2016 10-Q

Midcoast Energy Partners 10-Q (Quarterly Report)

10-Q 1 v44375210q.htm 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2016 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-361

July 28, 2016 8-K

Midcoast Energy Partners 8-K (Current Report/Significant Event)

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): July 28, 2016 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commission

July 28, 2016 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME

Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three months For the six months ended June 30, ended June 30, 2016 2015 2016 2015 (unaudited; in millions, except per unit amounts) Operating revenues: Commodity sales $ 379.4 $ 702.6 $ 757.2 $ 1,503.5 Commodity sales - affiliate 1.4 28.5 6.6 50.3 Transportation and other services 46.8 49.0 95.7 99.8 427.6 780.1

July 28, 2016 EX-99.1

# # #

EX-99.1 2 v445170ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Declares Distribution and Reports Earnings for Second Quarter 2016 HOUSTON — (July 28, 2016) - Midcoast Energy Partners, L.P. (NYSE:MEP) ("Midcoast Partners" or "the Partnership") announced today that the board of directors of its general partner has declared a quarterly cash distribution of $0.3575 p

June 8, 2016 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): June 6, 2016 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commission F

May 2, 2016 EX-99.1

# # #

Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Reports Earnings for First Quarter 2016 HOUSTON — (May 2, 2016) - FIRST QUARTER HIGHLIGHTS · Reported first quarter adjusted EBITDA and distributable cash flow of $23.6 and $16.5 million, respectively. · Distribution agreement in place with sponsor supporting 1.0x coverage through 2017. (1) · Commodity-based cash flows more than 90 percent h

May 2, 2016 10-Q

MEP / Midcoast Energy Partners, L.P. 10-Q - Quarterly Report - 10-Q

begin 644 v43641610q.pdf M)5!$1BTQ+C,*)>+CS],-"C,@,"!O8FH*/#PO3&5N9W1H(#(S-CDO1FEL=&5R M+T9L871E1&5C;V1E/CYS=')E86T-"FC>Q%G=;MLZ$@;V[)6?0I?R(F9%4M3/ MWGD=IW71.*GE8'^:8A]S1UR2$IVG;18++ H4 \I M7]@ H2!W[H>/#/T,QGA'F!$WH>\<(( MUFT';R9-Y&0-;&JR$,P)FY[ IF4YN%K/E##Z/6!BYX[GE,/W;Y-UXG9JQI.KR\M9 MDLRNYHH3I20.N4"%-2T5#KCO!*%'HIC%4N%/[E^'PH?]:;,NRH>V*L\,QW,R M(89FGO!CQ7BZQ$-.$CAD,IG#^=Z#C,\.\>/8>72HYUPZGWZ%J

May 2, 2016 10-Q

Midcoast Energy Partners 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2016 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 MIDCOAST ENERGY PARTNER

May 2, 2016 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): May 2, 2016 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commission Fi

May 2, 2016 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME

Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three months ended March 31, 2016 2015 (unaudited; in millions, except per unit amounts) Operating revenues: Commodity sales $ 377.8 $ 800.9 Commodity sales - affiliate 5.2 21.8 Transportation and other services 48.9 50.8 431.9 873.5 Operating expenses: Cost of natural gas and natural gas liquids 335.4 761.2 Cost

February 17, 2016 10-K

MEP / Midcoast Energy Partners, L.P. 10-K - Annual Report - 10-K

begin 644 v42912510k.pdf M)5!$1BTQ+C0-)>+CS],-"C8Q-R P(&]B:@T\/"],:6YE87)I>F5D(#$O3" Q M,C4W-S0T+T\@-C$Y+T4@,C@X,#8O3B Q.#,O5" Q,C0U,C@S+T@@6R Y,38@ M,38Q.%T^/@UE;F1O8FH-(" @(" @(" @#0IX<@,S$-"C P,# P M,# P,38@,# P,# @;@T*,# P,# P,C4S-" P,# P,"!N#0HP,# P,# R-C$Y M(# P,# P(&X-"C P,# P,#(X-S,@,# P,# @;@T*,# P,# P,S P.2 P,# P M,"!N#0HP,# P,# S-C(Y(# P,# P(&X-"C P,# P,#,X,C,@,# P,# @;@T* M,# P,# P,S@W

February 17, 2016 EX-21.1

MIDCOAST ENERGY PARTNERS, L.P. Subsidiaries of the Registrant

Exhibit 21.1 MIDCOAST ENERGY PARTNERS, L.P. Subsidiaries of the Registrant Company Name State of Incorporation/ Formation/Organization ELTM, L.P. Delaware Enbridge Energy Marketing, L.L.C. Delaware Enbridge G & P (East Texas) L.P. Texas Enbridge G & P (North Texas) L.P. Texas Enbridge G & P (Oklahoma) L.P. Texas Enbridge Gathering (North Texas) L.P. Texas Enbridge Holdings (Mississippi) L.L.C. Del

February 17, 2016 EX-99.1

Texas Express Pipeline LLC Financial Statements for the Years Ended December 31, 2015, 2014 and 2013 Texas Express Pipeline LLC Index to Financial Statements INDEPENDENT AUDITORS’ REPORT Texas Express Pipeline LLC Balance Sheets (in thousands of doll

Exhibit 99.1 Texas Express Pipeline LLC Financial Statements for the Years Ended December 31, 2015, 2014 and 2013 Texas Express Pipeline LLC Index to Financial Statements Page Independent Auditors’ Report 1 Financial Statements: Balance Sheets 2 Statements of Operations 3 Statements of Cash Flows 4 Statements of Members’ Equity 5 Notes to Financial Statements 6 i INDEPENDENT AUDITORS’ REPORT To th

February 17, 2016 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME

Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the year ended December 31, 2015 2014 2013 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 2,769.7 $ 5,688.2 $ 5,380.5 Operating revenue - affiliate 73.0 206.1 213.1 2,842.7 5,894.3 5,593.6 Operating expenses: Cost of natural gas and natural gas liquids 2,295.1 5,026.7 4,817.

February 17, 2016 10-K

MEP / Midcoast Energy Partners, L.P. 10-K - Annual Report - 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2015 or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 MIDCOAST ENERGY PARTNERS, L.

February 17, 2016 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): February 16, 2016 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commiss

February 17, 2016 EX-99.1

# # #

Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Reports 2015 Earnings and Announces 2016 Financial Guidance HOUSTON — (February 16, 2016) - 2015 HIGHLIGHTS · Exceeded the top-end of previously communicated full year 2015 adjusted EBITDA and distributable cash flow guidance. · Full-year 2015 adjusted EBITDA and distributable cash flow of $104.1 and $73.4 million, respectively; distribution

February 16, 2016 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / Clearbridge Investments, LLC - NONE Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 02)* Midcoast Energy Partners, L.P. (Name of Issuer) Common Stock (Title of Class of Securities) 59564N103 (CUSIP Number) December 31, 2015 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule p

February 4, 2016 SC 13G/A

Midcoast Energy Partners SCHEDULE 13G (Passive Acquisition of More Than 5% of Shares)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 6)* MIDCOAST ENERGY PARTNERS (Name of Issuer) COMMON STOCK (Title of Class of Securities) 59564N103 (CUSIP Number) 12/31/2015 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sched

February 1, 2016 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): January 28, 2016 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commissi

February 1, 2016 POS AM

As filed with the Securities and Exchange Commission on February 1, 2016

As filed with the Securities and Exchange Commission on February 1, 2016 Registration No.

January 26, 2016 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / KAYNE ANDERSON CAPITAL ADVISORS LP - KAYNE ANDERSON CAPITAL ADVISORS LP SC 13GA NO 3 1-26-2016 (MIDCOAST ENERGY PARTNERS LP) Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G UNDER THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.3) Midcoast Energy Partners, L.P. (Name of Issuer) COMMON UNITS (Title of Class of Securities) 59564N103 (CUSIP Number) Check the following box if a fee is being paid with this statement ☐. (A fee is not required only if the filing person: (1) has a previous

December 2, 2015 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): November 30, 2015 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commiss

October 30, 2015 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME

EX-99.2 3 v423026ex99-2.htm EXHIBIT 99.2 Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three months For the nine months ended September 30, ended September 30, 2015 2014 2015 2014 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 649.0 $ 1,348.8 $ 2,252.3 $ 4,268.4 Operating revenue - affiliate 12.0 50.6 62.3 174.7 661

October 30, 2015 EX-99.1

# # #

EX-99.1 2 v423026ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Declares Distribution Increase and Reports Earnings for Third Quarter 2015 HOUSTON — (October 29, 2015) - THIRD QUARTER HIGHLIGHTS · Reported third quarter adjusted EBITDA and distributable cash flow of $28.6 and $18.9 million, respectively; distribution coverage of 1.15x. · Solid year-to-date financi

October 30, 2015 10-Q

10-Q

October 30, 2015 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): October 29, 2015 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commissi

October 30, 2015 EX-10.1

SCHEDULE OF OMITTED AGREEMENTS

EX-10.1 2 v422063exh10x1.htm EXHIBIT 10.1 Exhibit 10.1 MIDCOAST HOLDINGS, L.L.C. FORM OF INDEMNIFICATION AGREEMENT This Indemnification Agreement (“Agreement”) is entered into as of [ ] by and between Midcoast Holdings, L.L.C. (the “Company”) and [ ] (“Indemnitee”). RECITALS A. The Company is the general partner of Midcoast Energy Partners, L.P. (the “Partnership”). B. The Company and Indemnitee r

October 30, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q For the quarterly period ended September 30, 2015 OR For the transition period from to Commission file number 1-36175 MIDCOAST ENERGY PARTNERS, L.P. 1100 Louisiana Stre

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2015 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 MIDCOAST ENERGY PAR

September 28, 2015 EX-99.1

###

EX-99.1 2 v421121ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 News Release R. Poe Reed to join Midcoast Energy Partners, L.P. as Vice President & Chief Commercial Officer HOUSTON – Sept. 23, 2015 – Midcoast Energy Partners, L.P. (Midcoast) (NYSE: MEP), an Enbridge company, today announced that R. Poe Reed will join the company’s general partner as vice president and chief commercial officer, effective Sep

September 28, 2015 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

8-K 1 v4211218k.htm 8-K 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): September 23, 2015 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction o

September 9, 2015 EX-10.1

AMENDMENT NO. 2 TO CREDIT AGREEMENT AND EXTENSION AGREEMENT

EX-10.1 2 v419908ex10-1.htm EXHIBIT 10.1 Exhibit 10.1 Revised Execution Version AMENDMENT NO. 2 TO CREDIT AGREEMENT AND EXTENSION AGREEMENT This AMENDMENT NO. 2 TO CREDIT AGREEMENT AND EXTENSION AGREEMENT, dated as of September 3, 2015 (this “Amendment”), is by and among MIDCOAST ENERGY PARTNERS, L.P., a Delaware limited partnership (the “Parent Borrower”), MIDCOAST OPERATING, L.P., a Texas limite

September 9, 2015 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

8-K 1 v4199088k.htm 8-K 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): September 3, 2015 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of

July 31, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q For the quarterly period ended June 30, 2015 OR For the transition period from to Commission file number 1-36175 MIDCOAST ENERGY PARTNERS, L.P. 1100 Louisiana Street, S

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2015 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 MIDCOAST ENERGY PARTNERS

July 31, 2015 10-Q

10-Q

July 30, 2015 EX-10.1

AMENDMENT NO. 1 AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP MIDCOAST OPERATING, L.P. July 29, 2015

EX-10.1 2 v416493ex10-1.htm EXHIBIT 10.1 Exhibit 10.1 AMENDMENT NO. 1 TO AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP OF MIDCOAST OPERATING, L.P. July 29, 2015 This Amendment No. 1 (this “Amendment No. 1”) to the Amended and Restated Agreement of Limited Partnership dated November 13, 2013 (as amended, the “Partnership Agreement”) of Midcoast Operating, L.P. (the “Partnership”) is hereby

July 30, 2015 8-K/A

Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 AMENDMENT NO. 1 TO CURRENT REPORT ON FORM 8-K FORM 8-K/A CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): July 29, 2015 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or O

July 30, 2015 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 v4164938k.htm 8-K 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): July 29, 2015 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Inc

July 30, 2015 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME

EX-99.2 2 v416716ex99-2.htm EXHIBIT 99.2 Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three months For the six months ended June 30, ended June 30, 2015 2014 2015 2014 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 751.6 $ 1,329.9 $ 1,603.3 $ 2,919.6 Operating revenue - affiliate 28.5 66.9 50.3 124.1 780.1 1,396.8

July 30, 2015 EX-99.1

# # #

Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Declares Distribution Increase and Reports Earnings for Second Quarter 2015 HOUSTON — (July 29, 2015) - SECOND QUARTER HIGHLIGHTS · Reported second quarter adjusted EBITDA and distributable cash flow of $24.5 and $19.4 million, respectively; distribution coverage of 1.19x. · Announced fifth consecutive quarterly cash distribution increase, r

July 30, 2015 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME

Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three months For the six months ended June 30, ended June 30, 2015 2014 2015 2014 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 751.6 $ 1,329.9 $ 1,603.3 $ 2,919.6 Operating revenue - affiliate 28.5 66.9 50.3 124.1 780.1 1,396.8 1,653.6 3,043.7 Operating expenses: Cost

May 1, 2015 10-Q

10-Q

May 1, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 1, 2015 EX-10.1

MIDCOAST ENERGY PARTNERS, L.P. 2013 LONG-TERM INCENTIVE PLAN Performance Stock Unit Agreement

Exhibit 10.1 MIDCOAST ENERGY PARTNERS, L.P. 2013 LONG-TERM INCENTIVE PLAN Performance Stock Unit Agreement This Performance Stock Unit Agreement (this ?Agreement?) is made as of , 20 between Midcoast Holdings, L.L.C. (the ?Company?) - the general partner of Midcoast Energy Partners, L.P. (the ?Partnership?) - and the participant listed above (the ?Participant?) pursuant to the Midcoast Energy Part

April 30, 2015 EX-99.1

# # #

EX-99.1 2 d917263dex991.htm EX-99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Declares Distribution Increase and Reports Earnings for First Quarter 2015 HOUSTON — (April 29, 2015) - Midcoast Energy Partners, L.P. (NYSE:MEP) (“Midcoast Partners” or “the Partnership”) announced today that the board of directors of its general partner has declared a quarterly cash distribution of $0.34

April 30, 2015 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three-month period ended March 31, 2015 2014 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 851.7 $ 1,589.7 Operating revenue - affili

EX-99.2 3 d917263dex992.htm EX-99.2 Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three-month period ended March 31, 2015 2014 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 851.7 $ 1,589.7 Operating revenue - affiliate 21.8 57.2 873.5 1,646.9 Operating expenses: Cost of natural gas and natural gas liquids 761.2 1,4

April 30, 2015 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 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): April 29, 2015 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commis

February 18, 2015 10-K

10-K

February 18, 2015 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the year ended December 31, 2014 2013 2012 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 5,688.2 $ 5,380.5 $ 4,961.7 Operating revenue -

EX-99.2 3 d874790dex992.htm EX-99.2 Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the year ended December 31, 2014 2013 2012 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 5,688.2 $ 5,380.5 $ 4,961.7 Operating revenue - affiliate 206.1 213.1 396.2 5,894.3 5,593.6 5,357.9 Operating expenses: Cost of natural gas and natur

February 18, 2015 EX-21.1

MIDCOAST ENERGY PARTNERS, L.P. Subsidiaries of the Registrant Company Name State of Incorporation/ Formation/Organization ELTM, L.P. Delaware Enbridge Energy Marketing, L.L.C. Delaware Enbridge G & P (East Texas) L.P. Texas Enbridge G & P (North Texa

EX-21.1 Exhibit 21.1 MIDCOAST ENERGY PARTNERS, L.P. Subsidiaries of the Registrant Company Name State of Incorporation/ Formation/Organization ELTM, L.P. Delaware Enbridge Energy Marketing, L.L.C. Delaware Enbridge G & P (East Texas) L.P. Texas Enbridge G & P (North Texas) L.P. Texas Enbridge G & P (Oklahoma) L.P. Texas Enbridge Gathering (North Texas) L.P. Texas Enbridge Holdings (Mississippi) L.

February 18, 2015 EX-99.1

4 Midcoast Operating Three months ended Twelve months ended Gathering, Processing and Transportation December 31, December 31, (unaudited; dollars in millions) 2014 2013 2014 2013 Operating income $ 100.7 $ 3.0 $ 114.9 $ 70.2 Noncash derivative fair

EX-99.1 2 d874790dex991.htm EX-99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Reports Earnings for Fourth Quarter 2014 HOUSTON — (February 17, 2015) - Midcoast Energy Partners, L.P. (NYSE:MEP) (“Midcoast Partners” or “the Partnership”) reports adjusted EBITDA and distributable cash flow for the three months ended December 31, 2014 of $24.1 million and $17.1 million, respectively. Fu

February 18, 2015 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 d874790d8k.htm 8-K 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): February 17, 2015 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction o

February 18, 2015 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2014 or ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 MIDCOAST E

February 17, 2015 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / Clearbridge Investments, LLC - NONE Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 01)* Midcoast Energy Partners, L.P. (Name of Issuer) Common Stock (Title of Class of Securities) 59564N103 (CUSIP Number) December 31, 2014 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule p

February 12, 2015 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / Neuberger Berman Group LLC - NONE Passive Investment

SC 13G/A 1 doc1.htm NONE UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* Midcoast Energy Partners, L.P. (Name of Issuer) Common (Title of Class of Securities) 59564N103 (CUSIP Number) December 31, 2014 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the r

February 5, 2015 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / OPPENHEIMER FUNDS INC - SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 5)* MIDCOAST ENERGY PARTNERS (Name of Issuer) Common Unit (Title of Class of Securities) 59564N103 (CUSIP Number) 12/31/2014 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedu

January 30, 2015 CORRESP

MEP / Midcoast Energy Partners, L.P. CORRESP - -

Correspondence MIDCOAST ENERGY PARTNERS, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 January 30, 2015 Via EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, DC 20549 Attn: Jennifer Thompson, Accounting Branch Chief Jason Niethamer, Assistant Chief Accountant Lisa Sellars, Staff Accountant Scott Anderegg, Staff Attorne

January 29, 2015 EX-99.1

# # #

EX-99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Declares Distribution Increase for Fourth Quarter 2014 HOUSTON, TX — (January 28, 2015) - Midcoast Energy Partners, L.P. (NYSE: MEP) (“Midcoast Partners” or “the Partnership”) announced today that the board of directors of its general partner has declared a quarterly cash distribution of $0.3425 per unit, or $1.37 per unit on an annu

January 29, 2015 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 d861628d8k.htm FORM 8-K 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): January 28, 2015 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdicti

January 23, 2015 CORRESP

MEP / Midcoast Energy Partners, L.P. CORRESP - -

CORRESP 1 filename1.htm Midcoast Energy Partners, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002-5217 www.midcoastenergy.com January 23, 2015 United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, DC 20549 Attention: Jennifer Thompson, Accounting Branch Chief Jason Niethamer, Assistant Chief Accountant Lisa Sellars, Staff Accounta

January 15, 2015 CORRESP

MEP / Midcoast Energy Partners, L.P. CORRESP - -

CORRESP 811 Main Street Suite 1100 Houston, TX 77002-6111 T 713.751.1600 F 713.751.1717 www.bakerlaw.com January 15, 2015 United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, DC 20549 Attention: Jennifer Thompson, Accounting Branch Chief Jason Niethamer, Assistant Chief Accountant Lisa Sellars, Staff Accountant Scott Anderegg, Staff Attorney

January 12, 2015 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / KAYNE ANDERSON CAPITAL ADVISORS LP - KAYNE ANDERSON CAPITAL ADVISORS LP SC 13GA NO 2 1-9-2015 (MIDCOAST ENERGY PARTNERS LP) Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G UNDER THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.2) Midcoast Energy Partners, L.P. (Name of Issuer) COMMON UNITS (Title of Class of Securities) 59564N103 (CUSIP Number) Check the following box if a fee is being paid with this statement ☐. (A fee is not required only if the filing person: (1) has a previous

December 11, 2014 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / KAYNE ANDERSON CAPITAL ADVISORS LP - KAYNE ANDERSON CAPITAL ADVISORS, LP SC 13GA 12-10-2014 (MIDCOAST ENERGY PARTNERS, LP) Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G UNDER THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.1) Midcoast Energy Partners, L.P. (Name of Issuer) COMMON UNITS (Title of Class of Securities) 59564N103 (CUSIP Number) Check the following box if a fee is being paid with this statement ☐. (A fee is not required only if the filing person: (1) has a previous

December 9, 2014 S-3

MEP / Midcoast Energy Partners, L.P. S-3 - - FORM S-3

FORM S-3 Table of Contents As filed with the Securities and Exchange Commission on December 9, 2014 Registration No.

December 9, 2014 EX-12.1

MIDCOAST ENERGY PARTNERS, L.P. COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (Dollars in millions) Nine months ended September 30, December 31, 2014 2013 (1) 2012 (1) 2011 (1) 2010 (1) 2009 (1) (dollars in millions, except ratio amounts) Consolid

EX-12.1 Exhibit 12.1 MIDCOAST ENERGY PARTNERS, L.P. COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (Dollars in millions) Nine months ended September 30, December 31, 2014 2013 (1) 2012 (1) 2011 (1) 2010 (1) 2009 (1) (dollars in millions, except ratio amounts) Consolidated income $ 15.9 $ 53.9 $ 167.5 $ 219.2 $ 157.4 $ 88.0 Add: Provision for income taxes 2.7 8.3 3.8 2.9 2.6 4.0 Less: Equity in

December 9, 2014 EX-25.1

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

EX-25.1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ¨ Check if an Application to Determine Eligibility of a Trustee Pursuant to Section 305(b)(2) U.S. BANK NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter) 31-0841368 I.R.S. Employer Identificati

December 9, 2014 EX-4.4

INDENTURE DATED AS OF , 20 MIDCOAST ENERGY PARTNERS, L.P. as Issuer, U.S. BANK NATIONAL ASSOCIATION as Trustee Providing for Issuance of Debt Securities in Series TABLE OF CONTENTS RECITALS 1 ARTICLE I DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPL

EX-4.4 Exhibit 4.4 INDENTURE DATED AS OF , 20 BETWEEN MIDCOAST ENERGY PARTNERS, L.P. as Issuer, AND U.S. BANK NATIONAL ASSOCIATION as Trustee Providing for Issuance of Debt Securities in Series TABLE OF CONTENTS RECITALS 1 ARTICLE I DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION 1 Section 1.01. Definitions 1 Section 1.02. Compliance Certificates and Opinions 6 Section 1.03. Form of Docume

December 9, 2014 EX-4.5

SUBORDINATED INDENTURE DATED AS OF , 20 MIDCOAST ENERGY PARTNERS, L.P. as Issuer, U.S. BANK NATIONAL ASSOCIATION as Trustee Providing for Issuance of Debt Securities in Series TABLE OF CONTENTS RECITALS 1 ARTICLE I DEFINITIONS AND OTHER PROVISIONS OF

EX-4.5 Exhibit 4.5 SUBORDINATED INDENTURE DATED AS OF , 20 BETWEEN MIDCOAST ENERGY PARTNERS, L.P. as Issuer, AND U.S. BANK NATIONAL ASSOCIATION as Trustee Providing for Issuance of Debt Securities in Series TABLE OF CONTENTS RECITALS 1 ARTICLE I DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION 1 Section 1.01. Definitions 1 Section 1.02. Compliance Certificates and Opinions 6 Section 1.03. F

December 2, 2014 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

8-K 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): December 1, 2014 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Comm

December 2, 2014 EX-99.1

Midcoast Energy Partners announces retirement of Terrance L. McGill

EX-99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners announces retirement of Terrance L. McGill Houston, Texas (Dec. 1, 2014) – Midcoast Energy Partners, L.P. (NYSE:MEP) today announced the retirement of Terrance L. McGill, effective Dec. 31, 2014. C. Gregory Harper has been elected president, Midcoast Holdings, L.L.C. effective Dec. 31, 2014. “Enbridge is deeply grateful for Terry’s contrib

November 26, 2014 RW

MEP / Midcoast Energy Partners, L.P. RW - - FORM RW

RW 1 d826639drw.htm FORM RW FORM RW – WITHDRAWAL OF REGISTRATION STATEMENT Midcoast Energy Partners, L.P. 1100 Louisiana Suite 3300 Houston, Texas 77002 November 26, 2014 VIA EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, DC 20549 RE: Midcoast Energy Partners, L.P. Request for Withdrawal of Registration Statement on Form S-3 (File No. 333-2003

November 17, 2014 EX-12.1

MIDCOAST ENERGY PARTNERS, L.P. COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (Dollars in millions) Nine months ended September 30, December 31, 2014 2013 (1) 2012 (1) 2011 (1) 2010 (1) 2009 (1) (dollars in millions, except ratio amounts) Consolid

EX-12.1 Exhibit 12.1 MIDCOAST ENERGY PARTNERS, L.P. COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (Dollars in millions) Nine months ended September 30, December 31, 2014 2013 (1) 2012 (1) 2011 (1) 2010 (1) 2009 (1) (dollars in millions, except ratio amounts) Consolidated income $ 15.9 $ 53.9 $ 167.5 $ 219.2 $ 157.4 $ 88.0 Add: Provision for income taxes 2.7 8.3 3.8 2.9 2.6 4.0 Less: Equity in

November 17, 2014 S-3

MEP / Midcoast Energy Partners, L.P. S-3 - - S-3

S-3 Table of Contents As filed with the Securities and Exchange Commission on November 17, 2014 Registration No.

November 17, 2014 EX-25.1

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

EX-25.1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ¨ Check if an Application to Determine Eligibility of a Trustee Pursuant to Section 305(b)(2) U.S. BANK NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter) 31-0841368 I.R.S. Employer Identificati

November 17, 2014 EX-4.4

INDENTURE DATED AS OF , 20 MIDCOAST ENERGY PARTNERS, L.P. as Issuer, U.S. BANK NATIONAL ASSOCIATION as Trustee Providing for Issuance of Debt Securities in Series TABLE OF CONTENTS RECITALS 1 ARTICLE I DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPL

Exhibit 4.4 INDENTURE DATED AS OF , 20 BETWEEN MIDCOAST ENERGY PARTNERS, L.P. as Issuer, AND U.S. BANK NATIONAL ASSOCIATION as Trustee Providing for Issuance of Debt Securities in Series TABLE OF CONTENTS RECITALS 1 ARTICLE I DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION 1 Section 1.01. Definitions 1 Section 1.02. Compliance Certificates and Opinions 6 Section 1.03. Form of Documents Del

November 17, 2014 EX-4.5

SUBORDINATED INDENTURE DATED AS OF , 20 MIDCOAST ENERGY PARTNERS, L.P. as Issuer, U.S. BANK NATIONAL ASSOCIATION as Trustee Providing for Issuance of Debt Securities in Series TABLE OF CONTENTS RECITALS 1 ARTICLE I DEFINITIONS AND OTHER PROVISIONS OF

EX-4.5 Exhibit 4.5 SUBORDINATED INDENTURE DATED AS OF , 20 BETWEEN MIDCOAST ENERGY PARTNERS, L.P. as Issuer, AND U.S. BANK NATIONAL ASSOCIATION as Trustee Providing for Issuance of Debt Securities in Series TABLE OF CONTENTS RECITALS 1 ARTICLE I DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION 1 Section 1.01. Definitions 1 Section 1.02. Compliance Certificates and Opinions 6 Section 1.03. F

November 14, 2014 SC 13G

MEP / Midcoast Energy Partners, L.P. / Center Coast Capital Advisors, LP - SC 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Midcoast Energy Partners LP (Name of Issuer) Common Units (Title of Class of Securities) 59564N103 (CUSIP Number) November 14, 2014 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which t

November 3, 2014 10-Q

10-Q

November 3, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2014 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 M

October 30, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 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): October 30, 2014 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Comm

October 30, 2014 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three month period ended September 30, For the nine month period ended September 30, 2014 2013 2014 2013 (unaudited; in millions, except per unit amounts) Operating revenues: Op

EX-99.2 Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three month period ended September 30, For the nine month period ended September 30, 2014 2013 2014 2013 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 1,348.8 $ 1,331.3 $ 4,268.4 $ 3,887.9 Operating revenue - affiliate 50.6 49.6 174.7 162.4 1,399.4 1,380.9 4,443

October 30, 2014 EX-99.1

4 Midcoast Energy Partners Three months ended Nine months ended Adjusted Earnings September 30, September 30, (unaudited; dollars in millions except per unit amounts) 2014 2013(2) 2014 2013(2) Net income (loss) attributable to general and limited par

EX-99.1 2 d811055dex991.htm EX-99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Declares Distribution Increase and Reports Earnings for Third Quarter 2014 HOUSTON — (October 30, 2014) - Midcoast Energy Partners, L.P. (NYSE:MEP) (“Midcoast Partners” or “the Partnership”) announced today that the board of directors of its general partner has declared a quarterly cash distribution of $0.

October 6, 2014 EX-10.4

AMENDMENT NO. 1 TO CREDIT AGREEMENT AND EXTENSION AGREEMENT

Exhibit 10.4 EXECUTION VERSION AMENDMENT NO. 1 TO CREDIT AGREEMENT AND EXTENSION AGREEMENT This AMENDMENT NO. 1 TO CREDIT AGREEMENT AND EXTENSION AGREEMENT, dated as of September 30, 2014 (this “Amendment”), is by and among MIDCOAST ENERGY PARTNERS, L.P., a Delaware limited partnership (the “Parent Borrower”), MIDCOAST OPERATING, L.P., a Texas limited partnership (the “Opco Borrower” and, together

October 6, 2014 EX-10.5

AMENDED AND RESTATED SUBORDINATION AGREEMENT MIDCOAST ENERGY PARTNERS, L.P., MIDCOAST OPERATING, L.P., Other Credit Parties from time to time party hereto ENBRIDGE ENERGY PARTNERS, L.P., Certain of its Subsidiaries and Affiliates from time to time pa

EX-10.5 Exhibit 10.5 EXECUTION VERSION AMENDED AND RESTATED SUBORDINATION AGREEMENT by MIDCOAST ENERGY PARTNERS, L.P., MIDCOAST OPERATING, L.P., Other Credit Parties from time to time party hereto and ENBRIDGE ENERGY PARTNERS, L.P., Certain of its Subsidiaries and Affiliates from time to time party hereto In favor of BANK OF AMERICA, N.A., as Administrative Agent, Swing Line Lender, and an L/C Iss

October 6, 2014 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

8-K 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): September 30, 2014 MIDCOAST ENERGY PARTNERS, L.P. (Exact name of Registrant as specified in its charter) Delaware 1-36175 61-1714064 (State or other jurisdiction of incorporation)

October 6, 2014 EX-10.3

SUBORDINATION AGREEMENT MIDCOAST ENERGY PARTNERS, L.P., and Other Obligors from time to time party hereto ENBRIDGE ENERGY PARTNERS, L.P., and Certain of its Subsidiaries and Affiliates from time to time party hereto In favor of THE NOTEHOLDERS Dated

EX-10.3 Exhibit 10.3 Execution Version SUBORDINATION AGREEMENT by MIDCOAST ENERGY PARTNERS, L.P., and Other Obligors from time to time party hereto and ENBRIDGE ENERGY PARTNERS, L.P., and Certain of its Subsidiaries and Affiliates from time to time party hereto In favor of THE NOTEHOLDERS Dated as of September 30, 2014 TABLE OF CONTENTS Page ARTICLE 1 INTERPRETATION 3 1.1 Definitions 3 1.2 Terms G

October 6, 2014 EX-10.2

GUARANTY AGREEMENT Dated as of September 30, 2014 MIDCOAST OPERATING, L.P., ENBRIDGE G & P (EAST TEXAS) L.P., ENBRIDGE PIPELINES (EAST TEXAS) L.P., ENBRIDGE G & P (OKLAHOMA) L.P., ENBRIDGE PIPELINES (NORTH TEXAS) L.P., ENBRIDGE G & P (NORTH TEXAS) L.

EX-10.2 Exhibit 10.2 Execution Version GUARANTY AGREEMENT Dated as of September 30, 2014 of MIDCOAST OPERATING, L.P., ENBRIDGE G & P (EAST TEXAS) L.P., ENBRIDGE PIPELINES (EAST TEXAS) L.P., ENBRIDGE G & P (OKLAHOMA) L.P., ENBRIDGE PIPELINES (NORTH TEXAS) L.P., ENBRIDGE G & P (NORTH TEXAS) L.P., ELTM, L.P., ENBRIDGE PIPELINES (TEXAS GATHERING) L.P., ENBRIDGE MARKETING (NORTH TEXAS) L.P., ENBRIDGE E

October 6, 2014 EX-10.1

MIDCOAST ENERGY PARTNERS, L.P. $75,000,000 3.56% Series A Senior Notes due September 30, 2019 $175,000,000 4.04% Series B Senior Notes due September 30, 2021 $150,000,000 4.42% Series C Senior Notes due September 30, 2024 NOTE PURCHASE AGREEMENT Date

Exhibit 10.1 Execution Version MIDCOAST ENERGY PARTNERS, L.P. $75,000,000 3.56% Series A Senior Notes due September 30, 2019 $175,000,000 4.04% Series B Senior Notes due September 30, 2021 $150,000,000 4.42% Series C Senior Notes due September 30, 2024 NOTE PURCHASE AGREEMENT Dated as of September 30, 2014 TABLE OF CONTENTS Page SECTION 1. AUTHORIZATION OF NOTES; SUBSIDIARY GUARANTY 1 Section 1.1.

August 15, 2014 S-8

MEP / Midcoast Energy Partners, L.P. S-8 - - S-8

S-8 As filed with the Securities and Exchange Commission on August 15, 2014 Registration No.

August 1, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 1, 2014 10-Q

10-Q

July 31, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 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): July 31, 2014 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commiss

July 31, 2014 EX-99.1

5 Midcoast Operating Three months ended Six months ended Gathering, Processing and Transportation June 30, June 30, (unaudited; dollars in millions) 2014 2013 2014 2013 Operating income (loss) $ 0.1 $ 21.3 $ (4.8 ) $ 56.5 Noncash derivative fair valu

EX-99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Declares First Distribution Increase and Reports Earnings for Second Quarter 2014 HOUSTON — (July 31, 2014) - Midcoast Energy Partners, L.P. (NYSE: MEP) (“Midcoast Partners” or the “Partnership”) announced today that the board of directors of its general partner has declared a cash distribution of $0.325 per unit on all of its outsta

July 31, 2014 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three month period ended June 30, For the six month period ended June 30, 2014 2013 2014 2013 (unaudited; in millions, except per unit amounts) Operating revenues: Operating rev

Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three month period ended June 30, For the six month period ended June 30, 2014 2013 2014 2013 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 1,329.9 $ 1,244.9 $ 2,919.6 $ 2,556.6 Operating revenue - affiliate 66.9 54.2 124.1 112.8 1,396.8 1,299.1 3,043.7 2,669.4 Operatin

July 10, 2014 SC 13G

MEP / Midcoast Energy Partners, L.P. / KAYNE ANDERSON CAPITAL ADVISORS LP - KAYNE ANDERSON CAPITAL ADVISORS, LP SC 13G 7-10-2014 (MIDCOAST ENERGY PARTNERS, LP) Passive Investment

SC 13G 1 formsc13g.htm KAYNE ANDERSON CAPITAL ADVISORS, LP SC 13G 7-10-2014 (MIDCOAST ENERGY PARTNERS, LP) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G UNDER THE SECURITIES EXCHANGE ACT OF 1934 Midcoast Energy Partners, L.P. (Name of Issuer) COMMON UNITS (Title of Class of Securities) 59564N103 (CUSIP Number) Check the following box if a fee is being paid wi

June 19, 2014 EX-99.1

# # #

EX-99.1 3 d745012dex991.htm EX-99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Announces Drop Down Acquisition from Enbridge Energy Partners, L.P. HOUSTON—June 19, 2014—Midcoast Energy Partners, L.P. (NYSE: MEP) (“Midcoast Partners” or “the Partnership”) today announced that it has agreed to acquire from its affiliate Enbridge Energy Partners, L.P. (NYSE: EEP) (“Enbridge Partners”),

June 19, 2014 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets - 8-K

8-K 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): June 18, 2014 MIDCOAST ENERGY PARTNERS, L.P. (Exact name of Registrant as specified in its charter) Delaware 1-36175 61-1714064 (State or other jurisdiction (Commission (IRS Emplo

June 19, 2014 EX-10.1

PURCHASE AND SALE AGREEMENT

EX-10.1 Exhibit 10.1 PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this “Agreement”), dated as of June 18, 2014 (the “Execution Date”), is by and between Enbridge Energy Partners, L.P., a Delaware limited partnership (“EEP”), and Midcoast Energy Partners, L.P., a Delaware limited partnership (“MEP”). Each of EEP and MEP is a “Party” and, collectively, are the “Parties”. RECITALS WH

May 2, 2014 10-Q

10-Q

May 2, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2014 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 MIDCO

April 30, 2014 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three month period ended March 31, 2014 2013 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 1,589.7 $ 1,311.7 Operating revenue - affi

EX-99.2 Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the three month period ended March 31, 2014 2013 (unaudited; in millions, except per unit amounts) Operating revenues: Operating revenue $ 1,589.7 $ 1,311.7 Operating revenue - affiliate 57.2 58.6 1,646.9 1,370.3 Operating expenses: Cost of natural gas and natural gas liquids 1,458.5 1,158.0 Cost of natural g

April 30, 2014 EX-99.1

Adjusted Operating Income

Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners, L.P. Declares Distribution and Reports Earnings for First Quarter 2014 HOUSTON, TX—April 29, 2014 - Midcoast Energy Partners, L.P. (NYSE:MEP) (“Midcoast Energy Partners” or “the Partnership”) today declared a cash distribution of $0.3125 per unit payable May 15, 2014 to unitholders of record on May 8, 2014. “Our outlook for Midcoast Energy Partne

April 30, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

8-K 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): April 29, 2014 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Commis

March 18, 2014 SC 13G

MEP / Midcoast Energy Partners, L.P. / Center Coast Capital Advisors, LP - SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Midcoast Energy Partners LP (Name of Issuer) Common Units (Title of Class of Securities) 59564N103 (CUSIP Number) December 31, 2013 February 28, 2014 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule p

February 18, 2014 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2013 or ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 MIDCOAST ENERGY PARTNER

February 18, 2014 EX-21.1

MIDCOAST ENERGY PARTNERS, L.P. Subsidiaries of the Registrant Company Name State of Incorporation/ Formation/Organization ELTM, L.P. Delaware Enbridge Energy Marketing, L.L.C. Delaware Enbridge G & P (East Texas) L.P. Texas Enbridge G & P (North Texa

EX-21.1 Exhibit 21.1 MIDCOAST ENERGY PARTNERS, L.P. Subsidiaries of the Registrant Company Name State of Incorporation/ Formation/Organization ELTM, L.P. Delaware Enbridge Energy Marketing, L.L.C. Delaware Enbridge G & P (East Texas) L.P. Texas Enbridge G & P (North Texas) L.P. Texas Enbridge G & P (Oklahoma) L.P. Texas Enbridge Gathering (North Texas) L.P. Texas Enbridge Holdings (Texas Systems)

February 18, 2014 10-K

10-K

February 18, 2014 EX-10.10

ENBRIDGE EMPLOYEE SERVICES, INC. EXECUTIVE EMPLOYMENT AGREEMENT EXECUTIVE EMPLOYMENT AGREEMENT ENBRIDGE EMPLOYEE SERVICES, INC. - and - C. Gregory Harper Dated as of January 30, 2014 TABLE OF CONTENTS ARTICLE 1 DEFINITIONS AND INTERPRETATION 1 1.1 De

Exhibit 10.10 ENBRIDGE EMPLOYEE SERVICES, INC. EXECUTIVE EMPLOYMENT AGREEMENT EXECUTIVE EMPLOYMENT AGREEMENT BETWEEN ENBRIDGE EMPLOYEE SERVICES, INC. - and - C. Gregory Harper Dated as of January 30, 2014 TABLE OF CONTENTS ARTICLE 1 DEFINITIONS AND INTERPRETATION 1 1.1 Definitions 1 ARTICLE 2 EMPLOYMENT 5 2.1 Position, Duties and Responsibilities of Executive 5 2.2 Term of Agreement 5 2.3 Terminat

February 14, 2014 SC 13G

MEP / Midcoast Energy Partners, L.P. / Clearbridge Investments, LLC - NONE Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. n/a )* Midcoast Energy Partners, L.P. (Name of Issuer) Common Stock (Title of Class of Securities) 59564N103 (CUSIP Number) December 31, 2013 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule

February 14, 2014 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

8-K 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): February 10, 2014 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Com

February 13, 2014 SC 13G

MEP / Midcoast Energy Partners, L.P. / ENBRIDGE ENERGY PARTNERS LP - SC 13G Passive Investment

SC 13G SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G (Rule 13d-102) MIDCOAST ENERGY PARTNERS, L.P. (Name of Issuer) CLASS A COMMON UNITS REPRESENTING LIMITED PARTNER INTERESTS (Title of Class of Securities) 59564N 103 (CUSIP Number) DECEMBER 31, 2013 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which th

February 12, 2014 SC 13G

MEP / Midcoast Energy Partners, L.P. / Neuberger Berman Group LLC - NONE Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. n/a )* Midcoast Energy Partners, L.P. (Name of Issuer) Common (Title of Class of Securities) 59564N103 (CUSIP Number) December 31, 2013 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursu

February 12, 2014 EX-99.2

MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the year ended December 31, 2013 2012 2011 (unaudited; in millions, except per unit amounts) Operating revenue $ 5,380.5 $ 4,961.7 $ 7,505.2 Operating revenue - affiliate 213.1 396.

EX-99.2 3 d674899dex992.htm EX-99.2 Exhibit 99.2 MIDCOAST ENERGY PARTNERS, L.P. CONSOLIDATED STATEMENTS OF INCOME For the year ended December 31, 2013 2012 2011 (unaudited; in millions, except per unit amounts) Operating revenue $ 5,380.5 $ 4,961.7 $ 7,505.2 Operating revenue - affiliate 213.1 396.2 323.0 5,593.6 5,357.9 7,828.2 Operating expenses: Cost of natural gas and natural gas liquids 4,817

February 12, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

8-K 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): February 11, 2014 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation) (Com

February 12, 2014 EX-99.1

Adjusted Operating Income

EX-99.1 2 d674899dex991.htm EX-99.1 Exhibit 99.1 NEWS RELEASE Midcoast Energy Partners Announces 2014 Financial Guidance and Reports Fourth Quarter 2013 Earnings HOUSTON, TX—February 11, 2014 - Midcoast Energy Partners, L.P. (NYSE:MEP) (“Midcoast Partners” or “the Partnership”) today announced its 2014 financial guidance and reported its key financial results for the three month and twelve month p

February 6, 2014 SC 13G/A

MEP / Midcoast Energy Partners, L.P. / OPPENHEIMER FUNDS INC - SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 4)* MIDCOAST ENERGY PARTNERS (Name of Issuer) Common Unit (Title of Class of Securities) 59564N103 (CUSIP Number) 12/31/2013 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedu

January 16, 2014 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits - FORM 8-K

Form 8-K 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): January 10, 2014 MIDCOAST ENERGY PARTNERS, L.P. (Exact Name of Registrant as Specified in Charter) DELAWARE 1-36175 61-1714064 (State or Other Jurisdiction of Incorporation)

January 16, 2014 EX-99.1

###

EX-99.1 Exhibit 99.1 News Release Midcoast Holdings, L.L.C. Appoints C. Gregory Harper as Principal Executive Officer HOUSTON – Jan. 13, 2014 – Midcoast Holdings, L.L.C. (MH), the general partner of Midcoast Energy Partners, L.P. (Midcoast) (NYSE: MEP), today announced the appointment of C. Gregory (Greg) Harper as a director of the MH board of directors effective Jan. 30 and as principal executiv

December 20, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2013 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-36175 M

December 20, 2013 EX-10.9

SUBORDINATION AGREEMENT MIDCOAST ENERGY PARTNERS, L.P., MIDCOAST OPERATING, L.P., Other Credit Parties from time to time party hereto ENBRIDGE ENERGY PARTNERS, L.P., Certain of its Subsidiaries and Affiliates from time to time party hereto In favor o

Exhibit 10.9 SUBORDINATION AGREEMENT by MIDCOAST ENERGY PARTNERS, L.P., MIDCOAST OPERATING, L.P., Other Credit Parties from time to time party hereto and ENBRIDGE ENERGY PARTNERS, L.P., Certain of its Subsidiaries and Affiliates from time to time party hereto In favor of BANK OF AMERICA, N.A., as Administrative Agent, Swing Line Lender, and an L/C Issuer Dated as of November 13, 2013 TABLE OF CONT

December 11, 2013 SC 13G

MEP / Midcoast Energy Partners, L.P. / OPPENHEIMER FUNDS INC - SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3)* MIDCOAST ENERGY PARTNERS (Name of Issuer) Common Unit (Title of Class of Securities) 59564N103 (CUSIP Number) 11/30/2013 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedu

November 18, 2013 EX-10.7

WORKING CAPITAL LOAN AGREEMENT

EX-10.7 9 d628712dex107.htm EX-10.7 Exhibit 10.7 Execution Version THIS AGREEMENT, THE INDEBTEDNESS EVIDENCED HEREBY OR ANY LIEN OR SECURITY INTEREST OR COLLATERAL SECURING SUCH INDEBTEDNESS, IS SUBORDINATED, IN THE MANNER AND TO THE EXTENT SET FORTH IN AN AGREEMENT DATED AS OF NOVEMBER 13, 2013 (AS SUCH AGREEMENT MAY FROM TIME TO TIME BE AMENDED, RESTATED, MODIFIED, OR SUPPLEMENTED, THE “SUBORDIN

November 18, 2013 EX-10.3

CREDIT AGREEMENT Dated as of November 13, 2013 MIDCOAST ENERGY PARTNERS, L.P., as Parent Borrower, MIDCOAST OPERATING, L.P., as Opco Borrower, the Subsidiary Guarantors, as guarantors, BANK OF AMERICA, N.A., as Administrative Agent, Swing Line Lender

EX-10.3 Exhibit 10.3 Execution Version CUSIP Number: 59563TAA9 CREDIT AGREEMENT Dated as of November 13, 2013 among MIDCOAST ENERGY PARTNERS, L.P., as Parent Borrower, MIDCOAST OPERATING, L.P., as Opco Borrower, the Subsidiary Guarantors, as guarantors, BANK OF AMERICA, N.A., as Administrative Agent, Swing Line Lender and an L/C Issuer and The Lenders Party Hereto CITIBANK, N.A., Syndication Agent

November 18, 2013 EX-10.2

OMNIBUS AGREEMENT

EX-10.2 Exhibit 10.2 Execution Version OMNIBUS AGREEMENT This Omnibus Agreement (this “Agreement”) is entered into on, and effective as of, the Closing Date (as defined below) among Enbridge Inc., a corporation incorporated under the laws of Canada (“Enbridge”), Enbridge Energy Partners, L.P., a Delaware limited partnership (“EEP”), Midcoast Energy Partners, L.P., a Delaware limited partnership (t

November 18, 2013 EX-10.6

AMENDED AND RESTATED ALLOCATION AGREEMENT

Exhibit 10.6 Execution Version AMENDED AND RESTATED ALLOCATION AGREEMENT THIS AGREEMENT is dated November 13, 2013. BETWEEN: ENBRIDGE INC., a corporation incorporated under the laws of Canada (the “Parent”); AND: ENBRIDGE ENERGY PARTNERS, L.P., a limited partnership formed under the laws of the State of Delaware (“EEP”); AND: ENBRIDGE INCOME FUND HOLDINGS INC., a corporation incorporated under the

November 18, 2013 EX-3.1

FIRST AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP MIDCOAST ENERGY PARTNERS, L.P. A Delaware Limited Partnership Dated as of November 13, 2013 TABLE OF CONTENTS Page Article I DEFINITIONS 1 Section 1.1 Definitions 1 Section 1.2 Construction

EX-3.1 Exhibit 3.1 Execution Version FIRST AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP OF MIDCOAST ENERGY PARTNERS, L.P. A Delaware Limited Partnership Dated as of November 13, 2013 TABLE OF CONTENTS Page Article I DEFINITIONS 1 Section 1.1 Definitions 1 Section 1.2 Construction 26 Article II ORGANIZATION 26 Section 2.1 Formation 26 Section 2.2 Name 26 Section 2.3 Registered Office; Regi

November 18, 2013 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Entry into a Material Definitive Agreement, Unregistered Sales of Equity Securities, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant, Completion of Acquisition or Disposition of Assets

8-K 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): November 13, 2013 MIDCOAST ENERGY PARTNERS, L.P. (Exact name of Registrant as specified in its charter) Delaware 1-36175 61-1714064 (State or other jurisdiction (Commission (IRS E

November 18, 2013 EX-10.4

INTERCORPORATE SERVICES AGREEMENT ENBRIDGE ENERGY PARTNERS, L.P., MIDCOAST ENERGY PARTNERS, L.P. MIDCOAST OPERATING, L.P. Dated effective as of November 13, 2013 INTERCORPORATE SERVICES AGREEMENT

EX-10.4 6 d628712dex104.htm EX-10.4 Exhibit 10.4 Execution Version INTERCORPORATE SERVICES AGREEMENT among ENBRIDGE ENERGY PARTNERS, L.P., MIDCOAST ENERGY PARTNERS, L.P. and MIDCOAST OPERATING, L.P. Dated effective as of November 13, 2013 INTERCORPORATE SERVICES AGREEMENT This INTERCORPORATE SERVICES AGREEMENT (this “Agreement”) is made effective as of November 13, 2013 (the “Effective Date”) by a

November 18, 2013 EX-10.8

Amended and Restated Agreement of Limited Partnership Midcoast Operating, L.P.

EX-10.8 Exhibit 10.8 Execution Version Amended and Restated Agreement of Limited Partnership of Midcoast Operating, L.P. This Amended and Restated Agreement of Limited Partnership (this “Agreement”) of Midcoast Operating, L.P. (the “Partnership”), effective as of November 13, 2013 (the “Effective Date”), is entered into by and among Midcoast OLP GP, L.L.C., a Delaware limited liability company (th

November 18, 2013 EX-10.5

FINANCIAL SUPPORT AGREEMENT

EX-10.5 7 d628712dex105.htm EX-10.5 Exhibit 10.5 Execution Version THIS AGREEMENT, THE INDEBTEDNESS EVIDENCED HEREBY OR ANY LIEN OR SECURITY INTEREST OR COLLATERAL SECURING SUCH INDEBTEDNESS, IS SUBORDINATED, IN THE MANNER AND TO THE EXTENT SET FORTH IN AN AGREEMENT DATED AS OF NOVEMBER 13, 2013 (AS SUCH AGREEMENT MAY FROM TIME TO TIME BE AMENDED, RESTATED, MODIFIED, OR SUPPLEMENTED, THE “SUBORDIN

November 18, 2013 EX-10.1

CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT

EX-10.1 Exhibit 10.1 Execution Version CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT This Contribution, Conveyance and Assumption Agreement, dated as of November 13, 2013 (this “Agreement”), is by and among ENBRIDGE ENERGY PARTNERS, L.P., a Delaware limited partnership (“EEP”), MIDCOAST ENERGY PARTNERS, L.P., a Delaware limited partnership (the “Partnership”), MIDCOAST HOLDINGS, L.L.C., a Dela

November 8, 2013 EX-1.1

MIDCOAST ENERGY PARTNERS, L.P. 18,500,000 Class A Common Units Representing Limited Partner Interests UNDERWRITING AGREEMENT

Exhibit 1.1 Execution Version MIDCOAST ENERGY PARTNERS, L.P. 18,500,000 Class A Common Units Representing Limited Partner Interests UNDERWRITING AGREEMENT Dated: November 6, 2013 MIDCOAST ENERGY PARTNERS, L.P. 18,500,000 Class A Common Units Representing Limited Partner Interests UNDERWRITING AGREEMENT November 6, 2013 Merrill Lynch, Pierce, Fenner & Smith Incorporated Barlcays Capital Inc. Citigr

November 8, 2013 424B4

18,500,000 Class A Common Units Representing Limited Partner Interests Midcoast Energy Partners, L.P.

424B4 Table of Contents Filed Pursuant to Rule 424(b)(4) Registration No. 333-189341 PROSPECTUS 18,500,000 Class A Common Units Representing Limited Partner Interests Midcoast Energy Partners, L.P. This is an initial public offering of Class A common units representing limited partner interests of Midcoast Energy Partners, L.P. We are offering 18,500,000 Class A common units in this offering. We w

November 8, 2013 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits - 8-K

8-K 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): November 6, 2013 MIDCOAST ENERGY PARTNERS, L.P. (Exact name of Registrant as specified in its charter) Delaware 1-36175 61-1714064 (State or other jurisdiction of incorporation) (

November 4, 2013 CORRESP

-

Correspondence November 4, 2013 Securities and Exchange Commission 100 F Street, N.

November 4, 2013 S-1/A

- S-1 AMENDMENT 7

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON NOVEMBER 4, 2013 Registration No.

November 4, 2013 8-A12B

- 8-A12B

8-A12B UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 MIDCOAST ENERGY PARTNERS, L.P. (Exact name of registrant as specified in its charter) Delaware 61-1714064 (State of incorporation or organization) (I.R.S. Employer Identification No.) 1100

November 4, 2013 CORRESP

-

Correspondence MIDCOAST ENERGY PARTNERS, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 November 4, 2013 VIA EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549-4628 Attn: Mara L. Ransom, Assistant Director Division of Corporation Finance Re: Midcoast Energy Partners, L.P. Registration Statement on Form S-1 File No. 333-18

October 31, 2013 EX-10.3

MIDCOAST ENERGY PARTNERS, L.P . 2013 LONG-TERM INCENTIVE PLAN

EX-10.3 4 d546480dex103.htm EX-10.3 Exhibit 10.3 MIDCOAST ENERGY PARTNERS, L.P . 2013 LONG-TERM INCENTIVE PLAN SECTION 1. Purpose of the Plan. This Midcoast Energy Partners, L.P. 2013 Long-Term Incentive Plan (the “Plan”) has been adopted by Midcoast Holdings, L.L.C., a Delaware limited liability company (the “Company”), the general partner of Midcoast Energy Partners, L.P., a Delaware limited par

October 31, 2013 S-1/A

- FORM S-1 AMENDMENT 6

Table of Contents AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON OCTOBER 31, 2013 Registration No.

October 29, 2013 CORRESP

-

CORRESP MIDCOAST ENERGY PARTNERS, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 October 29, 2013 Via EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549-4628 Attn: Mara L. Ransom, Assistant Director Division of Corporation Finance Re: Midcoast Energy Partners, L.P. Amendment No. 5 to Registration Statement on Form S-1 Fil

October 22, 2013 CORRESP

-

Correspondence MIDCOAST ENERGY PARTNERS, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 October 22, 2013 Via EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549-4628 Attn: Mara L. Ransom, Assistant Director Division of Corporation Finance Re: Midcoast Energy Partners, L.P. Registration Statement on Form S-1 Filed June 14,

October 16, 2013 S-1/A

- S-1 AMENDMENT 5

Table of Contents AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON OCTOBER 16, 2013 Registration No.

October 16, 2013 EX-10.1

CREDIT AGREEMENT Dated as of , 2013 MIDCOAST ENERGY PARTNERS, L.P., as Parent Borrower, MIDCOAST OPERATING, L.P., as Opco Borrower, the Subsidiary Guarantors, as guarantors, BANK OF AMERICA, N.A., as Administrative Agent, Swing Line Lender an L/C Iss

EX-10.1 Exhibit 10.1 CREDIT AGREEMENT Dated as of , 2013 among MIDCOAST ENERGY PARTNERS, L.P., as Parent Borrower, MIDCOAST OPERATING, L.P., as Opco Borrower, the Subsidiary Guarantors, as guarantors, BANK OF AMERICA, N.A., as Administrative Agent, Swing Line Lender and an L/C Issuer and The Lenders Party Hereto — Syndication Agent — Documentation Agent Merrill Lynch, Pierce, Fenner & Smith Incorp

October 16, 2013 EX-10.8

[FORM OF SUBORDINATION LEGEND REQUIRED BY SENIOR INDEBTEDNESS] WORKING CAPITAL LOAN AGREEMENT

Exhibit 10.8 [FORM OF SUBORDINATION LEGEND REQUIRED BY SENIOR INDEBTEDNESS] WORKING CAPITAL LOAN AGREEMENT THIS WORKING CAPITAL LOAN AGREEMENT (this “Agreement”) is made as of , 2013 (the “Effective Date”), between Enbridge Energy Partners, L.P., a Delaware limited partnership (“EEP”, collectively with any EEP subsidiary or EEP affiliate that provides financing to Borrower on behalf of EEP pursuan

October 7, 2013 S-1/A

- AMENDMENT NO. 4 TO FORM S-1

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON OCTOBER 7, 2013 Registration No.

October 7, 2013 EX-1.1

Form of MIDCOAST ENERGY PARTNERS, L.P. [ ] Class A Common Units Representing Limited Partner Interests UNDERWRITING AGREEMENT

EX-1.1 Exhibit 1.1 Form of MIDCOAST ENERGY PARTNERS, L.P. [ ] Class A Common Units Representing Limited Partner Interests UNDERWRITING AGREEMENT Dated: [ ], 2013 MIDCOAST ENERGY PARTNERS, L.P. [ ] Class A Common Units Representing Limited Partner Interests UNDERWRITING AGREEMENT [ ], 2013 Merrill Lynch, Pierce, Fenner & Smith Incorporated [ ] as Representative(s) of the several Underwriters c/o Me

October 7, 2013 EX-10.7

AMENDED AND RESTATED ALLOCATION AGREEMENT

EX-10.7 Exhibit 10.7 AMENDED AND RESTATED ALLOCATION AGREEMENT THIS AGREEMENT is dated , 2013. BETWEEN: ENBRIDGE INC., a corporation incorporated under the laws of Canada (the “Parent”); AND: ENBRIDGE ENERGY PARTNERS, L.P., a limited partnership formed under the laws of the State of Delaware (“EEP”); AND: ENBRIDGE INCOME FUND HOLDINGS INC., a corporation incorporated under the laws of the Province

October 7, 2013 EX-10.11

OMNIBUS AGREEMENT

Exhibit 10.11 OMNIBUS AGREEMENT This Omnibus Agreement (this “Agreement”) is entered into on, and effective as of, the Closing Date among Enbridge Inc., a corporation incorporated under the laws of Canada (“Enbridge”), Enbridge Energy Partners, L.P., a Delaware limited partnership (“EEP”), Midcoast Energy Partners, L.P., a Delaware limited partnership (the “Partnership”), Midcoast Holdings, L.L.C.

October 7, 2013 EX-10.3

MIDCOAST ENERGY PARTNERS, L.P . 2013 LONG-TERM INCENTIVE PLAN

Exhibit 10.3 MIDCOAST ENERGY PARTNERS, L.P . 2013 LONG-TERM INCENTIVE PLAN SECTION 1. Purpose of the Plan. This Midcoast Energy Partners, L.P. 2013 Long-Term Incentive Plan (the “Plan”) has been adopted by Midcoast Holdings, L.L.C., a Delaware limited liability company (the “Company”), the general partner of Midcoast Energy Partners, L.P., a Delaware limited partnership (the “Partnership”). The Pl

September 30, 2013 EX-10.2

CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT

EX-10.2 Exhibit 10.2 CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT This Contribution, Conveyance and Assumption Agreement, dated as of [ ], 2013 (this “Agreement”), is by and among ENBRIDGE ENERGY PARTNERS, L.P., a Delaware limited partnership (“EEP”), MIDCOAST ENERGY PARTNERS, L.P., a Delaware limited partnership (the “Partnership”), MIDCOAST HOLDINGS, L.L.C., a Delaware limited liability com

September 30, 2013 EX-10.6

[FORM OF SUBORDINATION LEGEND REQUIRED BY SENIOR INDEBTEDNESS] FINANCIAL SUPPORT AGREEMENT

EX-10.6 4 d546480dex106.htm EX-10.6 Exhibit 10.6 [FORM OF SUBORDINATION LEGEND REQUIRED BY SENIOR INDEBTEDNESS] FINANCIAL SUPPORT AGREEMENT This Financial Support Agreement (“Agreement”) is entered into by and between Enbridge Energy Partners, L.P., a Delaware limited partnership (“EEP”), and Midcoast Operating, L.P., a Texas limited partnership (“Midcoast”). The effective date of this Agreement i

September 30, 2013 EX-10.4

INTERCORPORATE SERVICES AGREEMENT ENBRIDGE ENERGY PARTNERS, L.P., MIDCOAST ENERGY PARTNERS, L.P. MIDCOAST OPERATING, L.P. Dated effective as of , 2013 INTERCORPORATE SERVICES AGREEMENT

EX-10.4 Exhibit 10.4 INTERCORPORATE SERVICES AGREEMENT among ENBRIDGE ENERGY PARTNERS, L.P., MIDCOAST ENERGY PARTNERS, L.P. and MIDCOAST OPERATING, L.P. Dated effective as of , 2013 INTERCORPORATE SERVICES AGREEMENT This INTERCORPORATE SERVICES AGREEMENT (this “Agreement”) is made effective as of , 2013 (the “Effective Date”) by and among Enbridge Energy Partners, L.P., a Delaware limited partners

September 30, 2013 EX-10.10

FIRST AMENDMENT TO RECEIVABLES PURCHASE AGREEMENT

Exhibit 10.10 FIRST AMENDMENT TO RECEIVABLES PURCHASE AGREEMENT This FIRST AMENDMENT TO RECEIVABLES PURCHASE AGREEMENT (this “Amendment”), dated as of September 20, 2013 (the “Effective Date”), amends the Receivables Purchase Agreement dated as of June 28, 2013 (the “Receivables Purchase Agreement”), and is made by and among the Sellers party thereto, Enbridge Energy Partners, L.P., a Delaware lim

September 30, 2013 EX-10.9

RECEIVABLES PURCHASE AGREEMENT DATED AS OF JUNE 28, 2013 THE SELLERS FROM TIME TO TIME PARTIES HERETO, AS SELLERS, ENBRIDGE ENERGY PARTNERS, L.P., AS COLLECTION AGENT ENBRIDGE RECEIVABLES (U.S.) L.L.C., AS BUYER TABLE OF CONTENTS Page BACKGROUND 1 DE

Exhibit 10.9 Execution Version RECEIVABLES PURCHASE AGREEMENT DATED AS OF JUNE 28, 2013 BETWEEN THE SELLERS FROM TIME TO TIME PARTIES HERETO, AS SELLERS, ENBRIDGE ENERGY PARTNERS, L.P., AS COLLECTION AGENT AND ENBRIDGE RECEIVABLES (U.S.) L.L.C., AS BUYER TABLE OF CONTENTS Page BACKGROUND 1 DEFINITIONS 1 ARTICLE I AGREEMENT TO PURCHASE AND SELL Section 1.1. Agreement to Purchase and Sell on the Ini

September 30, 2013 S-1/A

- S-1 AMD. 3

S-1/A 1 d546480ds1a.htm S-1 AMD. 3 Table of Contents Index to Financial Statements AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON SEPTEMBER 27, 2013 Registration No. 333-189341 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 3 to Form S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Midcoast Energy Partners, L.P. (Exact name of Registrant a

September 30, 2013 EX-21.1

MIDCOAST ENERGY PARTNERS, L.P. Subsidiaries of the Registrant Company Name State of Incorporation/ Formation/Organization ELTM, L.P. Delaware Enbridge Energy Marketing, L.L.C. Delaware Enbridge G & P (East Texas) L.P. Texas Enbridge G & P (North Texa

EX-21.1 Exhibit 21.1 MIDCOAST ENERGY PARTNERS, L.P. Subsidiaries of the Registrant Company Name State of Incorporation/ Formation/Organization ELTM, L.P. Delaware Enbridge Energy Marketing, L.L.C. Delaware Enbridge G & P (East Texas) L.P. Texas Enbridge G & P (North Texas) L.P. Texas Enbridge G & P (Oklahoma) L.P. Texas Enbridge Gathering (North Texas) L.P. Texas Enbridge Holdings (Texas Systems)

September 27, 2013 CORRESP

-

SEC Response Letter MIDCOAST ENERGY PARTNERS, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 September 27, 2013 Via EDGAR and Fedex Securities and Exchange Commission Division of Corporation Finance 100 F. Street, N.E. Washington, D.C. 20549-4628 Attn: Mara L. Ransom, Assistant Director Division of Corporation Finance Re: Midcoast Energy Partners, L.P. Amendment No. 2 to Registration

September 3, 2013 EX-10.6

FINANCIAL SUPPORT AGREEMENT

EX-10.6 Exhibit 10.6 FINANCIAL SUPPORT AGREEMENT This Financial Support Agreement (“Agreement”) is entered into by and between Enbridge Energy Partners, L.P., a Delaware limited partnership (“EEP”), and Midcoast Operating, L.P., a Texas limited partnership (“Midcoast”). The effective date of this Agreement is [ ], 2013 (the “Effective Date”). RECITALS WHEREAS, Midcoast has historically been a whol

September 3, 2013 S-1/A

- S-1/A

S-1/A Table of Contents AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON SEPTEMBER 3, 2013 Registration No.

September 3, 2013 CORRESP

-

RESPLTR1 MIDCOAST ENERGY PARTNERS, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 September 3, 2013 Via EDGAR and Fedex Securities and Exchange Commission Division of Corporation Finance 100 F. Street, N.E. Washington, D.C. 20549-4628 Attn: Mara L. Ransom, Assistant Director Division of Corporation Finance Re: Midcoast Energy Partners, L.P. Amendment No. 1 to Registration Statement on

September 3, 2013 EX-10.5

Amended and Restated Agreement of Limited Partnership Midcoast Operating, L.P.

Exhibit 10.5 Amended and Restated Agreement of Limited Partnership of Midcoast Operating, L.P. This Amended and Restated Agreement of Limited Partnership (this “Agreement”) of Midcoast Operating, L.P. (the “Partnership”), effective as of [ — ], 2013 (the “Effective Date”), is entered into by and among Midcoast OLP GP, L.L.C., a Delaware limited liability company (the “General Partner”), Midcoast E

August 8, 2013 S-1/A

- FORM S-1/A

S-1/A 1 d546480ds1a.htm FORM S-1/A Table of Contents AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON August 7, 2013 Registration No. 333-189341 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 1 to Form S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Midcoast Energy Partners, L.P. (Exact name of Registrant as Specified in Its Charter) Delawa

August 7, 2013 CORRESP

-

Correspondence MIDCOAST ENERGY PARTNERS, L.P. 1100 Louisiana Street, Suite 3300 Houston, Texas 77002 August 7, 2013 Via EDGAR and Fedex Securities and Exchange Commission Division of Corporation Finance 100 F. Street, N.E. Washington, D.C. 20549-4628 Attn: Mara L. Ransom, Assistant Director Division of Corporation Finance Re: Midcoast Energy Partners, L.P. Registration Statement on Form S-1 Filed

June 14, 2013 EX-3.1

CERTIFICATE OF LIMITED PARTNERSHIP MIDCOAST ENERGY PARTNERS, L.P.

EX-3.1 Exhibit 3.1 CERTIFICATE OF LIMITED PARTNERSHIP OF MIDCOAST ENERGY PARTNERS, L.P. This Certificate of Limited Partnership, dated May 30, 2013, has been duly executed and is filed pursuant to Section 17-201 of the Delaware Revised Uniform Limited Partnership Act (the “Act”) to form a limited partnership under the Act. 1. Name. The name of the limited partnership is “Midcoast Energy Partners,

June 14, 2013 S-1

Registration Statement - FORM S-1

FORM S-1 Table of Contents AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JUNE 14, 2013 Registration No.

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista