Item 1.01 Entry into a Material Definitive Agreement.






Registration Rights Agreement


In connection with the Closing, the Company entered into registration rights agreements (the "Registration Rights Agreements") with each PIPE Investor pursuant to which the Company agreed to submit to or file with the Securities and Exchange Commission (the "SEC"), within 45 calendar days after the Closing Date, a registration statement registering the resale of the shares of Common Stock underlying the PIPE Preferred Stock and PIPE Warrants (the "PIPE Resale Registration Statement"), and the Company agreed to use its best efforts to have the PIPE Resale Registration Statement declared effective as promptly as possible after the filing thereof but no later than ninety (90) calendar days (or one hundred twenty (120) calendar days if the SEC notifies the Company that it will review the PIPE Resale Registration Statement) following the Closing Date.

The foregoing description of the Registration Rights Agreements does not purport to be complete and is qualified in its entirety by reference to the full text of form of Registration Rights Agreement, which is attached hereto as Exhibit 10.3 and is incorporated herein by reference into this Item 1.01.





Stockholders Agreement


Prior to the Effective Time, the Company, Bristol Capital, Paul L. Kessler, Gary C. Hanna and Edward Kovalik entered into the Stockholders Agreement (the "Stockholders Agreement") pursuant to which the parties agreed to use reasonable best efforts, including taking certain necessary actions, to cause the Board to cause certain nominees to be elected to serve as a director on the Board under the following conditions: (i) one nominee designated by Bristol Capital and Paul L. Kessler, collectively, so long as Bristol Capital, Paul L. Kessler and their respective affiliates collectively beneficially own at least 50% of the number of shares of Common Stock collectively beneficially owned by such parties on the Closing Date; (ii) four nominees designated by Gary C. Hanna and Edward Kovalik (the "Prairie Members") so long as the Prairie Members and their affiliates collectively beneficially own at least 50% of the number of shares of Common Stock collectively beneficially owned by such parties on the Closing Date; (iii) three nominees designated by the Prairie Members so long as the Prairie Members and their affiliates collectively beneficially own at least 40% (but less than 50%) of the number of shares of Common Stock collectively beneficially owned by such parties on the Closing Date; (iv) two nominees designated by the Prairie Members so long as the Prairie Members and their affiliates collectively beneficially own at least 30% (but less than 40%) of the number of shares of Common Stock collectively beneficially owned by such parties on the Closing Date; and (v) one nominee designated by the Prairie Members so long as the . . .

Item 2.01 Completion of Acquisition or Disposition of Assets.

As discussed in the Introductory Note to this Current Report on Form 8-K, on May 3, 2023, the Company completed the Merger pursuant to the terms of the Merger Agreement and the Exok Transaction pursuant to the Exok Agreement.

The foregoing description, the Merger Agreement and the Exok Agreement, and the transactions contemplated thereby, is a summary only, does not purport to be complete, and is subject to and qualified in its entirety by reference to the full text of the Merger Agreement and the Exok Agreement, respectively. The information set forth in the Introductory Note of this Current Report on Form 8-K is incorporated by reference into this Item 2.01.

Item 2.03 Creation of a Direct Financial Obligation or an Obligation under an


          Off-Balance Sheet Arrangement of a Registrant.



The information set forth in Item 1.01 of this Current Report on Form 8-K with respect to the AR Debentures is incorporated by reference into this Item 2.03.

Item 3.02 Unregistered Sales of Equity Securities.

Along with entering into AR Debentures with each of Bristol Investment and Barlock, the Company issued 9,399,794 shares of Common Stock and 2,523 shares of Series D Preferred Stock to Bristol Investment and 7,740,781 shares of Common Stock and 1,900 shares of Series D Preferred Stock to Barlock, in exchange for their respective Original Debentures, in full satisfaction of the outstanding principal amount, accrued but unpaid interest and a 30% premium, pursuant to support agreements (collectively, the "Support Agreements") entered into on May 3, 2023. Such Series D Preferred Stock shall automatically convert into shares of Common Stock at a price of $0.175 per share immediately after the Uplisting. Pursuant to the Support Agreement entered into with Barlock, the Company issued to American Natural Energy Corporation, a Delaware corporation, 942,858 shares of Common Stock at a price per share of $0.175 for an aggregate value of $165,000. The issuance of the shares of Series D Preferred Stock and shares of Common Stock pursuant to the Support Agreements was made pursuant to the exemption from registration contained in Section 4(a)(2) of the Securities Act of 1933, as amended (the "Securities Act").





  5





The disclosure set forth above in the Introductory Note and Item 1.01 of this Current Report on Form 8-K with respect to the shares of Common Stock issued pursuant to the Merger Consideration, the Options issued in the Merger, the PIPE Preferred Stock and PIPE Warrants issued in the PIPE Transaction and the shares of Common Stock issued in the Restructuring Transactions is incorporated by reference herein. All such issuances of shares of Common Stock, Options, PIPE Preferred Stock and PIPE Warrants were made pursuant to the exemption from registration contained in Section 4(a)(2) of the Securities Act.

Item 3.03 Material Modification to Rights of Security Holders.

The information set forth in Item 5.03 to this Current Report on Form 8-K is incorporated herein by reference into this Item 3.03.

Item 5.01 Changes in Control of the Registrant.

The information set forth in the Introductory Note, Item 2.01 and Item 5.02 to this Current Report on Form 8-K is incorporated herein by reference into this Item 5.01.

Item 5.02 Departure of Directors or Certain Officers; Election of Directors;


          Appointment of Certain Officers; Compensatory Arrangements of Certain
          Officers.



Departure of Directors; Appointment of Directors

As contemplated by the Merger Agreement, John D. Maatta and Michael Breen resigned from the Board effective as of the Effective Time. Such resignations were not the result, in whole or in part, of any disagreement with the Company or the Company's management.

Effective as of the Effective Time, the Board increased to five members and appointed Gary C. Hanna, Edward Kovalik, Gizman Abbas and Stephen Lee (collectively, the "New Directors"). Biographical information for these individuals is set forth in the definitive information statement filed with the SEC, dated November 7, 2022 (the "Information Statement"), in the section titled "Management of PrairieCo Following the Transactions" beginning on page 51, which is incorporated herein by reference. The Board has determined that Mr. Abbas and Mr. Lee are "independent directors" as defined in the application SEC rules and will serve on the audit, compensation and nominating and corporate governance committees with Mr. Abbas serving as chair of the audit committee and nominating and corporate governance committee and Mr. Lee serving as chair of the compensation committee.

The New Directors are not related to any existing officer or director of the Company, or each other. There are no transactions or relationships between or among any of Mr. Abbas and Mr. Lee and the Company that would be required to be reported under Item 404(a) of Regulation S-K. The information relating to Mr. Hanna and Mr. Kovalik required to be reported under Item 404(a) of Regulation S-K is disclosed in the Information Statement in the section titled "Interests of Certain Persons in the Merger Agreement and Related Party Transactions" beginning on page 45 and the Introductory Note and Item 1.01 of this Current Report on Form 8-K, each of which is incorporated herein by reference.

Departure of Executive Officers; Appointment of Executive Officers

At the Effective Time, Paul Kessler resigned as Executive Chairman and John D. Maatta resigned as Chief Executive Officer and Interim Chief Financial Officer. Such resignations were not the result, in whole or in part, of any disagreement with the Company or the Company's management.

The Board appointed Gary C. Hanna as President, Edward Kovalik as Chief Executive Officer, Craig Owen as Chief Financial Officer, Jeremy Ham as Chief Commercial Officer and Bryan Freeman as Executive Vice President of Operations (collectively, the "New Officers"). Biographical information for these individuals is set forth in the Information Statement in the section titled "Management of PrairieCo Following the Transactions" beginning on page 51, which is incorporated herein by reference.

The New Officers are not related to any existing officer or director of the Company, or each other. There are no transactions or relationships between or among Mr. Owen, Mr. Ham and Mr. Freeman and the Company that would be required to be reported under Item 404(a) of Regulation S-K.





  6






Employment Agreements


In connection with the Merger and the appointment of the New Officers, Prairie LLC entered into employment agreements with each of the New Officers, effective May 3, 2023 (collectively, the "Employment Agreements"), which were previously approved by Prairie LLC prior to the Effective Time. The Employment Agreements have an indefinite term, and Prairie LLC has the right to terminate employment at any time for Cause (as defined in the Employment Agreements) or with 30 days' written notice for a termination other than for Cause. The New Officers may terminate employment with Prairie LLC at any time and for any reason, or no reason at all, with written notice provided to Prairie LLC.

The Employment Agreements provide that the New Officers will each receive an annual base salary and be eligible for an annual bonus with a target amount equal to a percentage of annual base salary in the following amounts: for each of Messrs. Hanna and Kovalik, $550,000 in annual base salary and a target annual bonus equal to 250% of annual base salary and for each of Messrs. Owen, Ham and Freeman, $350,000 in annual base salary and a target annual bonus equal to 100% of annual base salary. The New Officers will also be eligible to participate in Prairie LLC's Long Term Incentive Plan, which was amended and restated in connection with the Merger as described below.

The Employment Agreements also provide for certain severance benefits upon each New Officer's termination of employment without "Cause" or upon their resignation for "Good Reason" (each quoted term as defined in the Employment Agreements), including (i) for Messrs. Hanna and Kovalik, (a) cash severance equal to three times (or, if termination occurs in connection with a "Change of Control" (as defined in the applicable Employment Agreement), four times) the sum of (1) the then-current annualized base salary, (2) the target annual bonus for the year of termination and (3) the amount payable under Prairie LLC's Long Term Incentive Plan (as amended and restated), payable in a lump sum on the first regularly scheduled pay date that is sixty (60) days after the termination date and (b) reimbursement of certain premiums paid for continuation coverage under Prairie LLC's group health plans for a period of up to eighteen (18) months; and (ii) for Messrs. Owen, Ham and Freeman, (a) cash severance equal to two times the sum of (1) the then-current annualized base salary and (2) the . . .

Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal


          Year.



Immediately prior to the Effective Time, the Company filed the Certificate of Amendment to the Amended and Restated Certificate of Incorporation of the Company (the "Charter Amendment") to, among other things, (i) change the name of the Company from "Creek Road Miners, Inc." to "Prairie Operating Co.," (ii) increase the number of authorized shares of Common Stock from 100,000,000 shares to 500,000,000 shares and (iii) make certain changes that the Board deems appropriate for the public operating company after the Closing.

In connection with the Closing, the Company adopted the Amended and Restated Bylaws (the "Bylaws").

In connection with the consummation of the PIPE Transaction, the Company filed the Certificate of Designation of Preferences, Rights and Limitations of Series D Convertible Preferred Stock (the "Certificate of Designation") which sets forth the terms and provisions of the Series D Preferred Stock.

Dividends. Subject to certain adjustments, the holders of Series D Preferred Stock are entitled to dividends equal to and in the same form as dividends paid on the shares of Common Stock. No other dividends will be paid on the shares of Series D Preferred Stock.

Voting Rights. As long as shares of Series D Preferred Stock are outstanding, the Company shall not, without the affirmative vote of the holders of not less than 66% of the then outstanding shares of Series D Preferred Stock, (i) alter or change the powers, preferences or rights given to the Series D Preferred Stock in a materially adverse manner or alter or amend the Certificate of Designation in such a manner so as to materially adversely affect any rights of the holders of Series D Preferred Stock, (ii) authorize or create any class of stock ranking as to dividends, redemption or distribution of assets upon a liquidation, dissolution or winding-up of the Company (a "Liquidation") senior to, or otherwise pari passu with, the Series D Preferred Stock, (iii) amend its certificate of incorporation or other charter documents in any manner that materially adversely affects any rights of the holders of Series D Preferred Stock, (iv) increase the number of authorized shares of Series D Preferred Stock or (v) enter into any agreement with respect to any of the foregoing. The Series D Preferred Stock have no other voting rights.

Liquidation. Upon a Liquidation, the holders of Series D Preferred Stock shall be entitled to receive out of the assets, whether capital or surplus, of the Company an amount equal to the $1,000 (the "Stated Value"), plus any accrued and unpaid dividends thereon and any other fees or liquidated damages then due and owing thereon under the Certificate of Designation, for each share of Series D Preferred Stock before any distribution or payment shall be made to the holders of any securities junior to the Series D Preferred Stock, and if the assets of the Company shall be insufficient to pay in full such amounts, then the entire assets to be distributed to the holders of Series D Preferred Stock shall be ratably distributed among the holders of Series D Preferred Stock in accordance with the respective amounts that would be payable on such shares if all amounts payable thereon were paid in full.

Conversion Rights. The holders of Series D Preferred Stock may convert their shares into shares of Common Stock, as is determined by dividing the Stated Value by $0.175 (subject to certain adjustments, the "Conversion Price"). The Company shall deliver the shares of Common Stock issuable upon conversion of the Series D Preferred Stock not later than the earlier of two trading days and the number of trading days comprising a standard settlement period. If the Company fails to deliver such shares by the applicable deadline, the Company will pay to such holder, in cash, as liquidated damages, for each $5,000 of Stated Value of Series D Preferred Stock being converted, $50 per trading day for each trading day (or $100 per trading day after the third trading day and $200 per trading day after the sixth trading day) after the applicable deadline until such shares are delivered or the holder rescinds such conversion.





  8





Beneficial Ownership Limitation. The Company will not effect any conversion of Series D Preferred Stock of a holder to the extent, after giving effect to the conversion, such holder would beneficially own shares of Common Stock in excess of 4.99% (or 9.99% upon election by the holder) of all of the Common Stock outstanding at such time.

Company Redemption Rights. After the date on which the PIPE Resale Registration Statement is first declared effective by the SEC, if the average of the volume-weighted average price for shares of Common Stock for any 22 trading days during a 30 consecutive trading day period (the "Threshold Period") exceeds $0.2975, the Company may, within two trading days after the end of any such Threshold Period, deliver a written notice to cause each holder to convert all or a portion of their Series D Preferred Stock, not to exceed, in the aggregate among all holders, 15% of the average daily trading volume of the shares of Common Stock on the then applicable trading market during the Threshold Period. At any time commencing on the 24-month anniversary of the Closing Date, the Company may deliver a notice to the holders of its irrevocable election to redeem some or all of the then outstanding Series D Preferred Stock for cash in an amount equal to the sum of (i) 105% of the aggregate Stated Value then outstanding, (ii) accrued but unpaid dividends and (iii) all liquidated damages . . .

Item 7.01 Regulation FD Disclosure.

On May 4, 2023, the Company issued a press release announcing the Closing.

The full text of the press release is included as Exhibit 99.1 and is incorporated herein by reference into this Item 7.01.

In accordance with General Instruction B.2 of Form 8-K, the information furnished pursuant to Item 7.01 and the press release attached hereto as Exhibit 99.1 shall not be deemed to be "filed" for purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), or otherwise subject to the liabilities of that section, nor shall such information be deemed incorporated by reference in any filing under the Securities Act or the Exchange Act, except as shall be expressly set forth by specific reference in such a filing.





  9

Item 9.01 Financial Statements and Exhibits.

The Company acknowledges that the information required by Item 9.01(a) and (b) is required for the year ended December 31, 2022, and the Company will update such information through an amendment to this Current Report on Form 8-K within 75 days after Closing once Prairie LLC's annual audit is completed, and the unaudited financial statements as of and for the three months ended March 31, 2023 and related unaudited pro forma condensed combined financial information as of March 31, 2023 and for the three months ended March 31, 2023 and the year ended December 31, 2022 are available.





  (d) Exhibits




Exhibit
Number                                   Description
2.1†          Amended and Restated Agreement and Plan of Merger, dated as of May
            3, 2023, by and among Creek Road Miners, Inc., Creek Road Merger Sub,
            LLC and Prairie Operating Co., LLC (incorporated by reference to
            Exhibit 2.1 of the Company's Current Report on Form 8-K, filed with
            the SEC on May 4, 2023).
3.1*          Certificate of Amendment to the Amended and Restated Certificate of
            Incorporation of Creek Road Miners, Inc.
3.2*          Amended and Restated Bylaws of Prairie Operating Co.
3.3*          Certificate of Designation of Preferences, Rights and Limitations of
            Series D Convertible Preferred Stock.
10.1†         Amended and Restated Purchase and Sale Agreement, dated as of May 3,
            2023, by and among Prairie Operating Co., LLC, Exok, Inc. and Creek
            Road Miners, Inc (incorporated by reference to Exhibit 10.1 of the
            Company's Current Report on Form 8-K, filed with the SEC on May 4,
            2023).
10.2          Form of Securities Purchase Agreement (incorporated by reference to
            Exhibit 10.2 of the Company's Current Report on Form 8-K, filed with
            the SEC on May 4, 2023).
10.3*         Form of Registration Rights Agreement.
10.4*         Stockholders Agreement, dated as of May 3, 2023, by and among Creek
            Road Miners, Inc., Bristol Capital Advisors, LLC, Paul Kessler, Edward
            Kovalik and Gary C. Hanna.
10.5*         Form of Lock-up Agreement.
10.6*         Form of Lock-up Agreement.
10.7          Form of Lock-up Agreement (incorporated by reference to Exhibit 10.9
            of the Company's Current Report on Form 8-K, filed with the SEC on May
            4, 2023).
10.8*         Form of Indemnification Agreement.
10.9†*        Form of 12% Amended and Restated Senior Secured Convertible
            Debenture Due December 31, 2023.
10.10*        Amended and Restated Security Agreement, dated as of May 3, 2023, by
            and among Prairie Operating Co. and its subsidiaries, Barlock 2019
            Fund, LP and Bristol Investment Fund, Ltd.
10.11*        Form of Amended and Restated Non-Compensatory Option Agreement.
10.12*        Form of Employment Agreement (President and CEO).
10.13*        Form of Employment Agreement (Other Executive Officers).
10.14*        Amended and Restated Prairie Operating Co. Long Term Incentive
            Plan.
99.1*         Press Release, dated May 4, 2023.
104         Cover Page Interactive Data File (embedded within the Inline XBRL
            document).



† Certain exhibits and schedules to this Exhibit have been omitted in accordance with Item 601(a)(5) of Regulation S-K. The Company agrees to furnish supplementally a copy of any omitted exhibit or schedule to the SEC upon its request.





* Filed herewith.



10

© Edgar Online, source Glimpses