0000876661-15-000410.txt : 20150911
0000876661-15-000410.hdr.sgml : 20150911
20150911111022
ACCESSION NUMBER: 0000876661-15-000410
CONFORMED SUBMISSION TYPE: 25-NSE
PUBLIC DOCUMENT COUNT: 2
FILED AS OF DATE: 20150911
DATE AS OF CHANGE: 20150911
EFFECTIVENESS DATE: 20150911
SUBJECT COMPANY:
COMPANY DATA:
COMPANY CONFORMED NAME: MILLER ENERGY RESOURCES, INC.
CENTRAL INDEX KEY: 0000785968
STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311]
IRS NUMBER: 621028629
STATE OF INCORPORATION: TN
FISCAL YEAR END: 1231
FILING VALUES:
FORM TYPE: 25-NSE
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-34732
FILM NUMBER: 151102653
BUSINESS ADDRESS:
STREET 1: 9721 COGDILL ROAD
STREET 2: SUITE 302
CITY: KNOXVILLE
STATE: TN
ZIP: 37932
BUSINESS PHONE: (865) 223-6575
MAIL ADDRESS:
STREET 1: 9721 COGDILL ROAD
STREET 2: SUITE 302
CITY: KNOXVILLE
STATE: TN
ZIP: 37932
FORMER COMPANY:
FORMER CONFORMED NAME: MILLER PETROLEUM INC
DATE OF NAME CHANGE: 19970115
FORMER COMPANY:
FORMER CONFORMED NAME: TRIPLE CHIP SYSTEMS INC
DATE OF NAME CHANGE: 19960724
FORMER COMPANY:
FORMER CONFORMED NAME: SINGLE CHIP SYSTEMS INTERNATIONAL INC
DATE OF NAME CHANGE: 19960313
FILED BY:
COMPANY DATA:
COMPANY CONFORMED NAME: NEW YORK STOCK EXCHANGE LLC
CENTRAL INDEX KEY: 0000876661
IRS NUMBER: 000000000
STATE OF INCORPORATION: NY
FILING VALUES:
FORM TYPE: 25-NSE
BUSINESS ADDRESS:
STREET 1: 11 WALL STREET
CITY: NEW YORK
STATE: NY
ZIP: 10005
BUSINESS PHONE: 212-656-2060
MAIL ADDRESS:
STREET 1: 11 WALL STREET
CITY: NEW YORK
STATE: NY
ZIP: 10005
FORMER COMPANY:
FORMER CONFORMED NAME: NEW YORK STOCK EXCHANGE INC
DATE OF NAME CHANGE: 19910628
25-NSE
1
primary_doc.xml
X0203
0000876661
NEW YORK STOCK EXCHANGE LLC
785968
MILLER ENERGY RESOURCES, INC.
001-34732
9721 Cogdill Road
Suite 302
Knoxville
TN
TENNESSEE
37932
(865) 223-6575
10.75% Series C Cumulative Redeemable Preferred Stock
17 CFR 240.12d2-2(b)
Benjamin Sawyer
Manager
2015-09-11
EX-99.25
2
ruleprovisionnotice.htm
NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES
New York Stock Exchange LLC ('NYSE' or the 'Exchange') hereby notifies the Securities and Exchange Commission (the 'Commission') of its intention to remove the entire class of Common Stock, 10.75% Series C Cumulative Redeemable Preferred Stock and 10.5% Series D Fixed Rate/Floating Rate Cumulative Redeemable Preferred Stock (collectively, 'the Securities') of Miller Energy Resources, Inc. (the 'Company') from listing and registration on the Exchange at the opening of business on September 22, 2015, pursuant to the provisions of Rule 12d2-2(b) because, in the opinion of the Exchange, the Securities are no longer suitable for continued listing and trading on the Exchange.
The Exchange is taking this action because the Company fell below the continued listing standard requiring a listed company to maintain an average global market capitalization over a consecutive 30 trading day period of at least $15 million.
1. Section 802.01B of the NYSE Listed Company Manual states, in part, that the Exchange will promptly delist a security of either a domestic or non-U.S. issuer when the issuer's average global market capitalization over a consecutive 30 trading-day period falls below $15 million regardless of the original standard under which the issuer listed.
2. The Exchange, on July 30, 2015, determined that the Securities should be suspended from trading after the close of trading on July 30, 2015, and directed the preparation and filing with the Commission of this application for the removal of the Securities from listing and registration on the Exchange. The Company was notified by phone on July 30, 2015 and by letter on July 31, 2015.
3. Pursuant to the above authorization, a press release was issued July 30, 2015. An announcement was made on the 'ticker' of the Exchange at the close of the trading session on July 30, 2015 and other dates of the proposed suspension of trading in the Securities. Similar information was included on the Exchange's website. Trading in the Securities were suspended at the close of trading on July 30, 2015.
4. The Company had a right to appeal to the Committee for Review (the 'Committee') of the Board of Directors of NYSE Regulation, the determination to delist the Securities, provided that it filed a written request for such a review with the Secretary of the Exchange within ten business days of receiving notice of the delisting determination. The Company did not file such request within the specified time period. Consequently, all conditions precedent under SEC Rule 12d2-2(b) to the filing of this application have been satisfied.