Attached files

file filename
EX-10.1 - FIRST AMENDMENT TO AMENDED AND RESTATED INCENTIVE PLAN - CARRIZO OIL & GAS INCd357157dex101.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

Date of Report (date of earliest event reported): May 16, 2012

 

 

CARRIZO OIL & GAS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Texas   000-29187-87   76-0415919

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

500 Dallas Street

Suite 2300

Houston, Texas

  77002
(Address of principal executive offices)   (Zip code)

Registrant’s telephone number, including area code: (713) 328-1000

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:

 

¨ 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.

(e)

Carrizo Oil & Gas, Inc. (the “Company”) held its annual meeting of shareholders on Wednesday, May 16, 2012, at 9:00 a.m., Central Daylight Time, in Houston, Texas. At the annual meeting, the shareholders approved an amendment to the Incentive Plan of Carrizo Oil & Gas, Inc., as amended and restated effective April 30, 2009 (the “Incentive Plan”), which:

 

   

authorized 2,850,000 additional shares for issuance pursuant to the Incentive Plan; and

 

   

reaffirmed the material terms of the performance-based goals under the Incentive Plan as contemplated by Internal Revenue Code Section 162(m).

The foregoing description of the amendment of the Incentive Plan is not complete and is qualified by reference to the complete document, which is attached hereto as Exhibit 10.1 and is incorporated herein by reference.

(f)

2011 Annual Bonus

On May 18, 2012, the Compensation Committee of the Board of Directors of the Company approved the 2011 annual bonuses for Messrs. Johnson, Fisher, Boling, Evans and Pitts in the respective amounts set forth below. The Compensation Committee reviewed bonus information for comparable executive positions at the companies in the Company’s industry peer group provided by the Compensation Committee’s consultant AG Ferguson and aimed for bonuses for the Company’s executives to be within a general range of the median for the Company’s industry peer group based on the Compensation Committee’s assessment of how the Company performed relative to its peers. The Compensation Committee also considered the other factors described in the Company’s proxy statement for the 2012 annual meeting of shareholders (the “Proxy Statement”) under “Compensation Discussion and Analysis—The Executive Compensation Process—Compensation Program Design” and “Compensation Discussion and Analysis—Executive Compensation Components—Base Salary” and “Annual Bonus.” The employment agreement of each named executive officer contemplates annual bonus awards in an amount comparable to the annual bonus awards of other named executive officers, taking into account the individual’s position and responsibilities. The Compensation Committee ultimately made a decision regarding the bonuses of the named executive officers in its discretion. On May 18, 2012, with respect to 2011, each of Messrs. Johnson, Fisher, Boling, Evans and Pitts was awarded a bonus equal to 100%, 90%, 90%, 80% and 80%, respectively, of his annual base pay as of such date. Each bonus was comprised 75% of cash and 25% of short-term performance-based restricted stock units.

 

2


Since the 2011 bonus payments had not been determined as of the date of the Proxy Statement, the Summary Compensation Table set forth in the Proxy Statement has been updated to reflect the payment of the 2011 bonuses as set forth below.

 

Name and Principal Position

   Year      Salary
($)
     Bonus
($)
    Stock
Awards(1)
($)
     Option
Awards (1)
($)
     All Other
Compensation(3)
($)
     Total ($)  

S. P. Johnson IV

     2011         492,000         386,000 (2)      2,073,038         640,021         17,189         3,608,248   

President and Chief Executive Officer

     2010         448,000         322,000 (2)      163,324         1,988,882         26,722         2,948,928   
     2009         432,000         259,200 (2)      88,302         1,631,543         23,054         2,434,099   

J. Bradley Fisher

     2011         352,000         254,000 (2)      1,280,035         394,924         29,672         2,310,361   

Vice President and Chief Operating

     2010         312,000         202,000 (2)      1,021,591         404,835         28,600         1,969,026   

    Officer

     2009         300,000         189,000 (2)      836,747         290,151         29,739         1,645,637   

Paul F. Boling

     2011         293,000         209,000 (2)      888,282         269,655         15,498         1,675,435   

Chief Financial Officer, Vice

     2010         256,000         170,000 (2)      713,126         280,892         15,997         1,436,015   

    President, Secretary and Treasurer

     2009         237,000         141,015 (2)      724,556         256,377         13,538         1,372,486   

Gregory E. Evans

     2011         271,000         174,000 (2)      665,737         200,719         18,238         1,329,694   

Vice President of Exploration

     2010         240,000         137,000 (2)      481,119         185,792         18,009         1,061,920   
     2009         234,000         114,660 (2)      451,716         155,590         14,160         970,126   

David L. Pitts

     2011         268,000         174,000 (2)      660,000         198,480         15,438         1,315,918   

Vice President and Chief Accounting Officer

                   

 

(1) Represents the aggregate grant date fair value computed in accordance with FASB ASC Topic 718. For a discussion of the valuation assumptions, see Note 9 to our financial statements in our Annual Report on Form 10-K for the year ended December 31, 2011. See “Grants of Plan-Based Awards Table” for information on stock and option awards that we granted in 2011.
(2) The amounts shown for 2011, 2010 and 2009 include cash amounts earned with respect to 2011, 2010 and 2009 but paid in the second quarter of 2012, the third quarter of 2011 and the third quarter of 2010, respectively.
(3) The amounts shown as “All Other Compensation” for the named executive officers include the following:

 

3


     Year      Mr. Johnson      Mr. Fisher      Mr. Boling      Mr. Evans      Mr. Pitts  

Matching contributions under the 401(k) Plan

     2011       $ 12,250       $ 12,250       $ 12,250       $ 12,250       $ 12,250   
     2010       $ 21,783       $ 15,479       $ 12,813       $ 12,021         —     
     2009         21,600         15,000         11,850         11,700         —     

Life insurance premium

     2011         4,939         2,458         3,248         5,988         3,188   
     2010         4,939         2,458         3,184         5,988         —     
     2009         1,454         853         1,688         2,460         —     

Overriding royalties

     2011         —           14,964         —           —           —     
     2010         —           10,663         —           —           —     
     2009         —           13,886         —           —           —     

 

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

The Company held its annual meeting of shareholders on Wednesday, May 16, 2012, at 9:00 a.m., Central Daylight Time, in Houston, Texas. The certified results of the matters voted upon at the meeting, which are more fully described in the Company’s annual proxy statement, are as set forth below.

The following nominees for directors were elected to serve one-year terms:

 

Nominee

   For      Withheld      Broker Non-Votes  

S.P. Johnson IV

     26,088,927         7,431,722         3,690,899   

Steven A. Webster

     18,367,569         15,153,080         3,690,899   

Thomas L. Carter, Jr.

     25,877,639         7,643,010         3,690,899   

F. Gardner Parker

     28,003,754         5,516,895         3,690,899   

Roger A. Ramsey

     31,339,390         2,181,259         3,690,899   

Frank A. Wojtek

     20,577,570         12,943,079         3,690,899   

The shareholders approved (by a majority of 75.1%), on a non-binding, advisory basis, the compensation of the Company’s named executive officers:

 

For

   Against    Abstain    Broker Non-Votes

25,128,794

   8,362,849    29,006    3,690,899

 

4


The shareholders approved (i) an amendment to the Incentive Plan, which authorizes 2,850,000 additional shares for issuance and (ii) reaffirmation of the material terms of the performance goals under the Incentive Plan as contemplated by Internal Revenue Code Section 162(m):

 

For

   Against    Abstain    Broker Non-Votes

28,260,803

   5,233,138    26,708    3,690,899

The shareholders ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012:

 

For

   Against    Abstain    Broker Non-Votes

37,158,549

   36,637    16,352    0

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

       

Exhibit

  

Description

    10.1    First Amendment dated May 16, 2012 to Amended and Restated Incentive Plan of Carrizo Oil & Gas, Inc.

 

5


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.

 

CARRIZO OIL & GAS, INC.
By:   /s/ Paul F. Boling
Name:        Paul F. Boling
Title:        Vice President and Chief Financial Officer

Date: May 22, 2012