-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, WdGQFXmbepX7Gl1sss1QdNPWx03Qp+F5ihHFWPuh9jaESIBYjsShshuCh9TwDtvH GYriy16u3NEQSYHRmmGplA== 0000928022-10-000055.txt : 20101004 0000928022-10-000055.hdr.sgml : 20101004 20101004155947 ACCESSION NUMBER: 0000928022-10-000055 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20101001 FILED AS OF DATE: 20101004 DATE AS OF CHANGE: 20101004 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: HINCHMAN STEVEN B CENTRAL INDEX KEY: 0001238371 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-14039 FILM NUMBER: 101105731 MAIL ADDRESS: STREET 1: MARATHON OIL CORP STREET 2: 5555 SAN FELIPE ROAD CITY: HOUSTON STATE: TX ZIP: 77056 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: CALLON PETROLEUM CO CENTRAL INDEX KEY: 0000928022 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 640844345 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 200 N CANAL ST CITY: NATCHEZ STATE: MS ZIP: 39120 BUSINESS PHONE: 6014421601 MAIL ADDRESS: STREET 1: 200 N CANAL ST CITY: NATCHEZ STATE: MS ZIP: 39120 FORMER COMPANY: FORMER CONFORMED NAME: CALLON PETROLEUM HOLDING CO DATE OF NAME CHANGE: 19940805 4 1 hin762.xml X0303 4 2010-10-01 1 0000928022 CALLON PETROLEUM CO CPE 0001238371 HINCHMAN STEVEN B 200 NORTH CANAL STREET NATCHEZ MS 391203212 0 1 0 0 Exec. VP and COO Common Stock 2010-10-01 2010-10-01 5 J 0 100000 0 D 33475.00 D Common Stock 4845.00 I 401(k) Account 2009 Performance Shares 2010-10-01 2010-10-01 5 J 0 100000 0 D Common Stock 100000.00 0.00 D 2009 Stock Option (Right to Buy) 2.75 2010-10-01 2010-10-01 5 J 0 333334 0 D 2009-12-01 2019-06-01 Common Stock 333334.00 0.00 D 2010 Phantom Shares 4.95 2010-10-01 2010-10-01 5 J 0 50000 0 D 2010-11-08 2012-12-31 Common Stock 50000.00 0.00 D 2010 Restricted Stock Units - cash 4.95 2010-10-01 2010-10-01 5 J 0 15000 0 D 2010-11-08 2013-05-07 Common Stock 15000.00 0.00 D 2010 Restricted Stock Units - shares 4.95 2010-10-01 2010-10-01 5 J 0 85000 0 D 2010-11-08 2013-05-07 Common Stock 85000.00 0.00 D Mr. Hinchman resigned from the Company on October 1, 2010. In accordance with the original share award document, all unvested portions of shares awarded shall be cancelled, shall not vest and shall be returned to the issuer. Shares will vest 0-150% based on performance as measured against a select peer group of companies during the period June 1, 2009 through June 1, 2012. Vesting in three equal increments when the issurer's common stock price closes on the NYSE above $5.00, $10.00, and $15.00 for twenty (20) consecutive trading days, respectively. This Phantom Share award is subject to vesting on December 31, 2012 and is payable in cash rather than stock. In addition, the award is subject to a variable percentage payout based on a performance criteria related to the Total Shareholder Return of the Company compared to a group of peer companies. Therefore this award can range from 0% to as much as 150% of its original value at the vesting date. Restricted Stock Units will vest on the third anniversary date following the grant date. Payment will be made in cash based on the average of the opening and closing market price of the underlying common stock of the issuer on the date of vesting. Restricted Stock Units will vest on the third anniversary date following the grant date. Payment will be made in shares of common stock of the issuer based on the average of the opening and closing market price of the underlying common stock on the date of vesting. By: Robert A. Mayfield as Attorney-in-fact for 2010-10-01 -----END PRIVACY-ENHANCED MESSAGE-----