Exhibits
10-Q
from 10-Q 56 pages 10-Q
05/18/15
EX-4.1
from 10-Q 19 pages Twenty-Fifth Supplemental Indenture
05/18/15
EX-4.2
from 10-Q 9 pages Instrument of Resignation, Appointment and Acceptance, (This “Instrument”) Dated as of March 16, 2015, by and Among Quicksilver Resources Inc., a Corporation Duly Organized and Existing Under the Laws of the State of Delaware, Having Its Principal Office at 801 Cherry Street Suite 3700, Unit 19, Fort Worth, Texas 76102 (The “Issuer”), the Bank of New York Mellon Trust Company, N.A., a National Banking Association Duly Organized and Existing Under the Laws of the United States of America, Having Its Corporate Trust Office at 601 Travis Street, 16th Floor, Houston, Texas 77002 as Resigning Trustee (The “Resigning Trustee”), and Delaware Trust Company, a Delaware State Chartered Trust Company, Having Its Principal Corporate Trust Office at 2711 Centerville Road, Wilmington, De 19808, as Successor Trustee (The “Successor Trustee”)
05/18/15
EX-10.1
from 10-Q 1 page July 15, 2013 Vesting Date Cash Restricted Stock July 15, 2014 $45,250 July 15, 2015 $45,250 July 15, 2016 $45,250 27,424
05/18/15
EX-10.2
from 10-Q 1 page February 26, 2015 Romy Massey [Address Redacted]
05/18/15
EX-10.3
from 10-Q 1 page February 17, 2015 Stan Page [Address Redacted]
05/18/15
EX-10.4
from 10-Q 1 page Private & Confidential February 23, 2015
05/18/15
EX-10.5
from 10-Q 1 page February 17, 2015 Anne D. Self [Address Redacted]
05/18/15
EX-10.6
from 10-Q 33 pages Waiver and Forbearance Agreement
05/18/15
EX-31.1
from 10-Q 1 page Chief Executive Officer Certification Under Section 302
05/18/15
EX-31.2
from 10-Q 1 page Chief Financial Officer Certification Under Section 302
05/18/15
EX-32.1
from 10-Q 1 page CEO and CFO Certification Under Section 906
05/18/15
Graphics & Data Files
External Links