0001209191-15-028377.txt : 20150320 0001209191-15-028377.hdr.sgml : 20150320 20150320202242 ACCESSION NUMBER: 0001209191-15-028377 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150318 FILED AS OF DATE: 20150320 DATE AS OF CHANGE: 20150320 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: Midstates Petroleum Company, Inc. CENTRAL INDEX KEY: 0001533924 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 453691816 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 321 SOUTH BOSTON STREET 2: SUITE 1000 CITY: TULSA STATE: OK ZIP: 74103 BUSINESS PHONE: (918) 974-8550 MAIL ADDRESS: STREET 1: 321 SOUTH BOSTON STREET 2: SUITE 1000 CITY: TULSA STATE: OK ZIP: 74103 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: RICCIARDELLO MARY P CENTRAL INDEX KEY: 0001220820 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-35512 FILM NUMBER: 15717511 MAIL ADDRESS: STREET 1: 2925 BRIARPARK STREET 2: SUITE 1050 CITY: HOUSTON STATE: TX ZIP: 77042 4 1 doc4.xml FORM 4 SUBMISSION X0306 4 2015-03-18 1 0001533924 Midstates Petroleum Company, Inc. MPO 0001220820 RICCIARDELLO MARY P 321 SOUTH BOSTON, SUITE 600 TULSA OK 77027 1 0 0 0 Common Stock 50615 D No transactions are reported. This Form 4 is being filed to report accelerated vesting of previously reported restricted stock units. On February 21, 2013, the reporting person was granted 16,000 restricted stock units pursuant to the Midstates Petroleum Company, Inc. 2012 Long Term Incentive Plan, vesting in three equal annual installments beginning on February 21, 2014. In connection with the reporting person's resignation from the Board of Directors of the Company (the "Board"), the remaining Board members unanimously approved that the remainder of the reporting person's grants of restricted stock units vest upon the reporting person's resignation from the Board. On April 25, 2012, the reporting person was granted 9,615 restricted stock units pursuant to the Midstates Petroleum Company, Inc. 2012 Long Term Incentive Plan, vesting in three equal annual installments beginning on April 25, 2013. In connection with the reporting person's resignation from the Board, the remaining Board members unanimously approved that the remainder of the reporting person's grants of restricted stock units vest upon the reporting person's resignation from the Board. Former Director /s/ Mary P. Ricciardello, by Nelson Haight, as Attorney-in-Fact 2015-03-20