0001104659-12-071228.txt : 20121025 0001104659-12-071228.hdr.sgml : 20121025 20121025170044 ACCESSION NUMBER: 0001104659-12-071228 CONFORMED SUBMISSION TYPE: 4/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120621 FILED AS OF DATE: 20121025 DATE AS OF CHANGE: 20121025 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: FOREST OIL CORP CENTRAL INDEX KEY: 0000038079 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 250484900 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 707 SEVENTEENTH STREET STREET 2: SUITE 3600 CITY: DENVER STATE: CO ZIP: 80202 BUSINESS PHONE: 3038121400 MAIL ADDRESS: STREET 1: 707 SEVENTEENTH STREET STREET 2: SUITE 3600 CITY: DENVER STATE: CO ZIP: 80202 FORMER COMPANY: FORMER CONFORMED NAME: Forest Oil CORP DATE OF NAME CHANGE: 20040819 FORMER COMPANY: FORMER CONFORMED NAME: FOREST OIL CORP DATE OF NAME CHANGE: 19920703 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Clark H. Craig CENTRAL INDEX KEY: 0001215001 FILING VALUES: FORM TYPE: 4/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-13515 FILM NUMBER: 121162140 MAIL ADDRESS: STREET 1: 707 SEVENTEENTH STREET STREET 2: SUITE 3600 CITY: DENVER STATE: CO ZIP: 80202 FORMER NAME: FORMER CONFORMED NAME: CLARK H CRAIG DATE OF NAME CHANGE: 20030121 4/A 1 a4a.xml 4/A X0306 4/A 2012-06-21 2012-06-25 0 0000038079 FOREST OIL CORP FST 0001215001 Clark H. Craig 707 SEVENTEENTH STREET, SUITE 3600 DENVER CO 80202 1 1 0 0 President & CEO, Director Time-Based Cash Award 2012-06-21 4 J 0 0 A 0 D Time-Based Cash Award 2012-06-21 4 J 0 0 D 0 D Time-Based Cash Award 2012-06-21 4 J 0 0 A 0 D Time-Based Cash Award 2012-06-21 4 J 0 0 D 0 D Time-Based Cash Award 2012-06-21 4 J 0 0 D 2012-06-21 2012-06-21 Time-Based Cash Award 0 0 D Time-Based Cash Award 2012-06-21 4 J 0 0 D 2012-06-21 2012-06-21 Time-Based Cash Award 0 0 D The exit box was inadvertently checked on the Original Form 4 filed with the Securities and Exchange Commission on June 25, 2012. The Reporting Person's employment with the Issuer terminated on June 21, 2012, but the Reporting Person remained a Director of the Issuer through October 5, 2012, when he resigned from the Board. On June 10, 2011, Reporting Person was granted a time-based cash award with an initial value of $469,500. On the award's payment date, Reporting Person is entitled to receive an amount of cash equal to the initial value multiplied by a fraction, the numerator of which is the sum of (A) the fair market value of a share of Issuer common stock on the payment date plus (B) the value of dividends and other distributions paid to shareholders with respect to a share of Issuer common stock from June 10, 2011 until the payment date, and the denominator of which is $27.11. The payment date is the earliest of (i) June 10, 2014, (ii) the date of a change of control of Issuer, and (iii) the date of Reporting Person's death, disability or involuntary termination of employment. Effective as of June 21, 2012, the date of Reporting Person's involuntary from Issuer, this award was paid out at $193,706. On March 12, 2012, Reporting Person was granted a time-based cash award with an initial value of $166,000. On the award's payment date, Reporting Person is entitled to receive an amount of cash equal to the initial value multiplied by a fraction, the numerator of which is the sum of (A) the fair market value of a share of Issuer common stock on the payment date plus (B) the value of dividends and other distributions paid to shareholders with respect to a share of Issuer common stock from March 12, 2012 until the payment date, and the denominator of which is $12.405. The payment date is the earliest of (i) March 12, 2015, (ii) the date of a change of control of Issuer, and (iii) the date of Reporting Person's death, disability or involuntary termination of employment. Effective as of June 21, 2012, the date of Reporting Person's involuntary from Issuer, this award was paid out at $93,739. Roberta L. Louis, attorney-in-fact for H. Craig Clark 2012-10-19