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 and Exchange Act of 1934


Date of Report (Date of earliest event reported):  January 12, 2011


FAR EAST ENERGY CORPORATION
(Exact name of registrant as specified in its charter)

Nevada
 
0-32455
 
88-0459590
(State or other jurisdiction of incorporation)
 
 
(Commission
File Number)
 
(IRS Employer
Identification No.)

363 N. Sam Houston Parkway East, Suite 380, Houston, Texas
 
77060
 (Address of principal executive offices)
 
(Zip Code)

Registrant’s telephone number, including area code:  (832) 598-0470

Not Applicable
(Former name or former address, if changed since last report)

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:

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.
 
On January 12, 2011, Far East Energy Corporation (the “Company”) held its annual meeting of stockholders (the “Annual Meeting”).  The following proposals were submitted to a vote of the stockholders of the Company at the Annual Meeting:
 
1.           The election of seven directors to the Board of Directors.
 
2.           The reapproval of the Far East Energy Corporation 2005 Stock Incentive Plan, including the material terms of the performance goals therein for purposes of Section 162(m) of the Internal Revenue Code.
 
3.           The ratification of the appointment of JonesBaggett LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2010.
 
Board of Directors Election Results
 
The stockholders of the Company elected all of the Company’s seven nominees for director at the Annual Meeting pursuant to the following votes:
 
Name
 
For
   
Withheld
   
Broker
Non-Votes
 
Donald A. Juckett
    98,453,704       38,423,321       62,416,116  
Michael R. McElwrath
    130,314,347       6,562,678       62,416,116  
William A. Anderson
    98,453,954       38,423,071       62,416,116  
C. P. Chiang
    130,707,647       6,169,378       62,416,116  
John C. Mihm
    130,707,147       6,169,878       62,416,116  
Lucian L. Morrison
    98,453,604       38,423,421       62,416,116  
Thomas E. Williams
    130,487,397       6,389,628       62,416,116  

Reapproval of the Far East Energy Corporation 2005 Stock Incentive Plan
 
The Far East Energy Corporation 2005 Stock Incentive Plan, including the material terms of the performance goals therein for purposes of Section 162(m) of the Internal Revenue Code, was reapproved at the Annual Meeting.  The votes were cast as follows:
 
For
 
Against
 
Abstain
 
Broker
Non-Votes
116,142,672
 
5,203,554
 
15,530,799
 
62,416,116
 
Ratification of JonesBaggett LLP as the Company’s Independent Registered Public Accounting Firm
 
The appointment of JonesBaggett LLP to serve as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2010 was ratified at the Annual Meeting.  The votes were cast as follows:
 
For
 
Against
 
Abstain
198,109,616
 
708,332
 
475,193
 


 
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.

Dated:  January 13, 2011
 

 
Far East Energy Corporation
 
     
       
 
By:
/s/ Bruce N. Huff  
    Bruce N. Huff  
   
Chief Financial Officer