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