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): June 8, 2015
___________
DIAMONDBACK ENERGY, INC.
(Exact Name of Registrant as Specified in Charter)
Delaware
(State or other jurisdiction of incorporation)
001-35700
(Commission File Number)
45-4502447
(I.R.S. Employer
Identification Number)
500 West Texas
Suite 1200
Midland, Texas
(Address of principal
executive offices)
 
79701
(Zip code)

(432) 221-7400
(Registrant’s telephone number, including area code)

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

Check the appropriate box below if the Form 8-K 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
o
 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act
o
 
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act
o
 
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act











Item 5.07. Submission of Matters to a Vote of Security Holders.
 
On June 8, 2015, Diamondback Energy, Inc. (the “Company”) held its 2015 Annual Meeting of Stockholders (the “Annual Meeting”) at One Park Avenue, Oklahoma City, Oklahoma. At the Annual Meeting, the Company’s stockholders voted on three proposals, each of which is described in more detail in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on April 29, 2015. The following is a brief description of each matter voted upon and the results of such voting, including the number of votes cast for or against each matter and the number of abstentions, if applicable, and broker non-votes with respect to each matter.
Proposal 1
Steven E. West, Travis D. Stice, Michael P. Cross, David L. Houston and Mark L. Plaumann were elected to continue to serve as the Company’s directors until the 2016 Annual Meeting of Stockholders and until their respective successors are elected. The results of the vote on Proposal 1 were as follows:
 
 
 
 
 
 
 
 
Name of Nominee
 
For
 
Withheld
 
Non-Votes
Steven E. West
 
48,426,836
 
6,435,152
 
1,594,565
Travis D. Stice
 
53,983,609
 
878,379
 
1,594,565
Michael P. Cross
 
54,210,768
 
651,220
 
1,594,565
David L. Houston
 
54,154,791
 
707,197
 
1,594,565
Mark L. Plaumann
 
54,214,935
 
647,053
 
1,594,565
Proposal 2
The Company’s stockholders approved, on an advisory basis, the Company’s executive compensation. The results of the vote on Proposal 2 were as follows:
 
 
 
 
 
 
 
 
For
 
Against
 
Abstain
 
Non-Votes
54,300,056
 
551,488
 
10,444
 
1,594,565
Proposal 3
The appointment of Grant Thornton LLP as the Company’s independent auditors for the fiscal year ending December 31, 2015 was ratified. The results of the vote on Proposal 3 were as follows:
 
 
 
 
 
 
 
 
For
 
Against
 
Abstain
 
Non-Votes
56,442,487
 
1,918
 
12,148
 
0






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 thereunto duly authorized.

 
 
 
 
 
 
 
 
 
 
DIAMONDBACK ENERGY, INC.
 
 
 
 
Date:
June 10, 2015
 
By:
/s/ Teresa L. Dick
 
 
 
 
Teresa L. Dick
 
 
 
 
Senior Vice President and Chief Financial Officer