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