0001104659-15-002388.txt : 20150114 0001104659-15-002388.hdr.sgml : 20150114 20150114170351 ACCESSION NUMBER: 0001104659-15-002388 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150109 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150114 DATE AS OF CHANGE: 20150114 FILER: 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 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35512 FILM NUMBER: 15527702 BUSINESS ADDRESS: STREET 1: 4400 POST OAK PARKWAY STREET 2: SUITE 1900 CITY: HOUSTON STATE: TX ZIP: 77027 BUSINESS PHONE: 713-595-9400 MAIL ADDRESS: STREET 1: 4400 POST OAK PARKWAY STREET 2: SUITE 1900 CITY: HOUSTON STATE: TX ZIP: 77027 8-K 1 a15-2385_18k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

 

 

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): January 9, 2015

 

Midstates Petroleum Company, Inc.

(Exact name of Registrant as specified in its charter)

 


 

Delaware
(State or other jurisdiction of
incorporation or organization)

 

001-35512
(Commission file number)

 

45-3691816
(I.R.S. employer
identification number)

 

321 South Boston, Suite 600
Tulsa, Oklahoma
(Address of principal executive offices)

 

74103
(Zip code)

 

Registrant’s telephone number, including area code: (918) 947-8550

 


 

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 5.02                                           Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On January 9, 2015, Stephen J. McDaniel resigned from the Board of Directors (the “Board”) of Midstates Petroleum Company, Inc. (the “Company”), effective immediately. Mr. McDaniel’s decision to resign as a director was not the result of any disagreement with the Company or any of its affiliates on any matter relating to the Company’s operations, policies or practices.

 

2



 

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 hereunto duly authorized.

 

 

Midstates Petroleum Company, Inc.

 

(Registrant)

 

 

Date: January 14, 2015

 

 

By:

/s/ Eric J. Christ

 

 

Eric J. Christ

 

 

Vice President, General Counsel and Corporate Secretary

 

3