Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - OVERSEAS SHIPHOLDING GROUP INCv403676_ex99-1.htm

 


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

 

                      March 4, 2015 (March 3, 2015)                     

Date of Report (Date of earliest event reported)

 

 

Overseas Shipholding Group, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

            1-6479-1            

Commission File Number

 

 

Delaware   13-2637623
(State or other jurisdiction of incorporation or organization)   (I.R.S. Employer Identification Number)

 

 

 

1301 Avenue of the Americas

 

           New York, New York  10019           

 

(Address of Principal Executive Offices) (Zip Code)

 

 

 

Registrant's telephone number, including area code (212) 953-4100

 

 

 

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))

  

 

 

 
 

 

Section 5 – Corporate Governance and Management

 

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

 

On March 3, 2015, Mr. John J. Ray, III resigned from the Board of Directors of Overseas Shipholding Group, Inc. (the “Company”), effective immediately. Mr. Ray’s resignation was not the result of any disagreement with the Company on any matter relating to the Company’s operations, policies or practices. In connection with his resignation, a portion of Mr. Ray’s stock-based director fees, relating to his period of service as a director, was vested.

On March 3, 2015, the Board of Directors of the Company (the “Board”) appointed Captain Ian T. Blackley, the Company’s President and Chief Executive Officer, as a director, effective immediately.

Section 8 – Other Events

Item 8.01Other Events.

 

On March 4, 2015, the Company announced Mr. Ray’s resignation from the Board and Captain Blackley’s appointment as a director. A copy of the press release is attached as Exhibit 99.1 hereto and is incorporated herein by reference.

Section 9 – Financial Statements and Exhibits

Item 9.01Financial Statements and Exhibits.

 

(d) Exhibits

Exhibit No. Description
   
99.1 Press Release dated March 4, 2015

 

 
 

 

SIGNATURES

 

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.

 

  OVERSEAS SHIPHOLDING GROUP, INC.
  (Registrant)
   
Date: March 4, 2015 By /s/ Rick F. Oricchio
   

Name: Rick F. Oricchio

Title: Senior Vice President and Chief Financial Officer

 

 

 

 
 

 

EXHIBIT INDEX

 

Exhibit No. Description
99.1 Press Release dated March 4, 2015