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

 

June 12, 2012

Date of Report (Date of earliest event reported)

 


 

Bonanza Creek Energy, Inc.

(Exact name of registrant as specified in its charter)

 


 

Delaware

 

001-35371

 

61-1630631

(State or other jurisdiction of
incorporation or organization)

 

(Commission
File No.)

 

(I.R.S. employer
identification number)

 

410 17th Street, Suite 1400

Denver, Colorado 80202

(Address of principal executive offices, including zip code)

 

(720) 440-6100

(Registrant’s telephone number, including area code)

 


 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions:

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

Item 5.07 Submission of Matters to a Vote of Security Holders.

 

The 2012 annual meeting of stockholders (the “Annual Meeting”) of Bonanza Creek Energy, Inc. (the “Company”) was held on June 12, 2012 for the purpose of: (1) electing and classifying seven directors; (2) ratifying the selection of Hein & Associates LLP as the Company’s independent registered public accountants; (3)(a) holding an advisory vote regarding executive compensation; (3)(b) holding an advisory vote on the frequency of future advisory votes on executive compensation; and (4) transacting such other business properly brought before the meeting.  The results of the voting on the matters submitted to the stockholders follow.

 

The nominees for director were elected by the following votes:

 

 

 

FOR

 

WITHHELD

 

Class I (to serve for a one year term)

 

 

 

 

 

Todd A. Overbergen

 

36,534,592

 

21,766

 

 

 

 

 

 

 

Gregory P. Raih

 

36,480,079

 

76,279

 

 

 

 

 

 

 

Class II (to serve for a two year term)

 

 

 

 

 

Gary A. Grove

 

36,393,723

 

162,635

 

 

 

 

 

 

 

Kevin A. Neveu

 

36,416,041

 

140,317

 

 

 

 

 

 

 

Class III (to serve for a three year term)

 

 

 

 

 

Richard J. Carty

 

31,115,524

 

5,440,834

 

 

 

 

 

 

 

Michael R. Starzer

 

36,532,092

 

24,266

 

 

 

 

 

 

 

Marvin M. Chronister

 

36,478,079

 

78,279

 

 

In addition, there were 1,537,719 broker non-votes for each director.

 

The proposed ratification of the selection of Hein & Associates LLP as the Company’s independent registered public accountants for 2012 was approved by the following votes:

 

FOR

 

38,073,134

 

AGAINST

 

14,582

 

ABSTAIN

 

6,361

 

 

The proposed advisory resolution regarding executive compensation was approved by the following votes:

 

FOR

 

36,425,709

 

AGAINST

 

13,364

 

ABSTAIN

 

117,285

 

BROKER NON-VOTES

 

1,537,719

 

 

The advisory vote on the frequency of future advisory votes on executive compensation received the following number of votes:

 

3 YEARS

 

2,141,828

 

2 YEARS

 

11,287

 

1 YEAR

 

34,284,660

 

ABSTAIN

 

118,583

 

BROKER NON-VOTES

 

1,537,719

 

 

In light of these voting results, the Company has determined that it will hold an advisory vote on executive compensation every year until the next required advisory vote with respect to the frequency of advisory votes on executive compensation, which will occur no later than the Company’s annual meeting of stockholders in 2018.

 

There was no other business voted upon at the Annual Meeting.

 

2



 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

Bonanza Creek Energy, Inc.

 

 

 

Date: June 18, 2012

By:

/s/ Christopher I. Humber

 

 

 

 

 

Christopher I. Humber

 

 

 

 

 

Senior Vice President, General Counsel & Secretary

 

3