UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

May 23, 2013

Date of report (Date of earliest event reported)

 

 

STONE ENERGY CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   1-12074   72-1235413

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

625 E. Kaliste Saloom Road

Lafayette, Louisiana

  70508
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (337) 237-0410

 

 

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

 

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

 

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

 

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

 

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

 

 

 


Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On May 23, 2013, the Board of Directors awarded each nonemployee director 5,727 restricted shares as of May 23, 2013, with forfeiture restrictions lapsing in one year or on the date of the annual meeting of the stockholders in 2014 or upon the nonemployee director’s retirement or resignation from the Board, whichever date is earliest.

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

On May 23, 2013, at the 2013 Annual Meeting of Stockholders (the “Annual Meeting”), the stockholders of Stone Energy Corporation (“Stone”) voted on the following proposals:

(1) The election of ten individuals to Stone’s Board of Directors;

(2) Ratification of the appointment of Ernst & Young LLP as Stone’s independent registered public accounting firm for the year ending December 31, 2013; and

(3) Approval of the advisory resolution approving compensation paid to Stone’s named executive officers.

On the record date for the Annual Meeting, there were 49,980,296 shares issued, outstanding and entitled to vote. Stockholders holding 45,844,741 shares were present at the meeting, in person or represented by proxy.

At the Annual Meeting, the stockholders re-elected the following individuals to serve as directors until the 2014 Annual Meeting of Stockholders. The voting for re-election of directors was as follows:

 

Director Nominee

   Votes For      Votes Withheld      Broker Non-Votes  

George R. Christmas

     39,352,265         1,233,039         5,259,437   

B. J. Duplantis

     35,312,949         5,272,355         5,259,437   

Peter D. Kinnear

     39,355,903         1,229,401         5,259,437   

John P. Laborde

     39,985,882         599,422         5,259,437   

Robert S. Murley

     39,354,399         1,230,905         5,259,437   

Richard A. Pattarozzi

     39,930,033         655,271         5,259,437   

Donald E. Powell

     40,208,541         376,763         5,259,437   

Kay G. Priestly

     39,633,200         952,104         5,259,437   

Phyllis M. Taylor

     39,354,753         1,230,551         5,259,437   

David H. Welch

     39,498,770         1,086,534         5,259,437   

The stockholders ratified the appointment of Ernst & Young LLP as Stone’s independent registered public accounting firm for the fiscal year ending December 31, 2013, with 45,291,626 shares voted for ratification, 473,007 shares voted against ratification, and 80,108 shares abstained.

The stockholders approved the advisory resolution approving compensation paid to Stone’s named executive officers. The vote was 27,367,114 shares for, 13,130,957 shares against, and 87,233 shares abstained. There were 5,259,437 broker non-votes.

In 2011, the Board of Directors implemented an annual advisory vote on the compensation paid to Stone’s named executive officers until the next required vote on the frequency of stockholder votes on the compensation of executives.


SIGNATURE

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

 

      STONE ENERGY CORPORATION
Date: May 28, 2013     By:  

/s/ J. Kent Pierret

     

J. Kent Pierret

Senior Vice President,

Chief Accounting Officer

and Treasurer