def14a
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
o Preliminary Proxy Statement
o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to §240.14a-12
DELTA PETROLEUM CORPORATION
(Name of Registrant as Specified in Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
þ No fee required.
o Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
(1) Title of each class of securities to which transaction applies:
(2) Aggregate number of securities to which transaction applies:
(3) Per unit price or other underlying value of transaction computed pursuant to Exchange
Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was
determined):
(4) Proposed maximum aggregate value of transaction:
(5) Total fee paid:
o Fee paid previously with preliminary materials.
o Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2)
and identify the filing for which the offsetting fee was paid previously. Identify the previous
filing by registration statement number, or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
(2) Form, Schedule or Registration Statement No.:
(3) Filing Party:
(4) Date Filed:
DELTA
PETROLEUM CORPORATION
370 SEVENTEENTH STREET, SUITE 4300
DENVER, COLORADO 80202
(303) 293-9133
April 21,
2008
Dear Delta Stockholders:
On behalf of the Board of Directors, it is a pleasure to invite
you to attend the Annual Meeting of Stockholders to be held at
10:00 a.m. (MDT) on Tuesday, May 20, 2008, in the
Georgetown Room of the Brown Palace Hotel,
321 17th Street, Denver, Colorado 80202.
Business matters expected to be acted upon at the meeting are
described in detail in the accompanying Notice of the Annual
Meeting and Proxy Statement. Members of management will report
on our operations, followed by a period for questions and
discussion.
We hope you can attend the meeting. Regardless of the number of
shares you own, your vote is very important. Please ensure that
your shares will be represented at the meeting by signing and
returning your proxy now, even if you plan to attend the meeting.
Thank you for your continued support.
Sincerely,
Roger A. Parker
Chairman of the Board
and Chief Executive Officer
TABLE OF CONTENTS
NOTICE OF
ANNUAL MEETING OF STOCKHOLDERS
To Be Held On May 20,
2008
TO THE STOCKHOLDERS OF DELTA PETROLEUM CORPORATION:
As a stockholder of Delta Petroleum Corporation, a Delaware
corporation (Delta or the Company), you
are invited to be present in person or to be represented by
proxy at the Annual Meeting of Stockholders, to be held in the
Georgetown Room of the Brown Palace Hotel, 321 17th Street,
Denver, Colorado 80202, on Tuesday, May 20, 2008, at
10:00 a.m. (MDT) for the following purposes:
1. To elect twelve directors;
2. To consider and vote upon the ratification of the
appointment of KPMG LLP as the independent registered public
accounting firm for Delta for the fiscal year ending
December 31, 2008; and
3. To transact such other business as may be properly
brought before the meeting and any adjournments thereof.
Stockholders of Delta of record at the close of business on
April 8, 2008 are entitled to vote at the meeting and all
adjournments thereof.
One-third of the outstanding shares of Common Stock of Delta
must be represented at the meeting to constitute a quorum.
Therefore, all stockholders are urged either to attend the
meeting or to be represented by proxy. If a quorum is not
present at the meeting, a vote for adjournment will be taken
among the stockholders present or represented by proxy. If a
majority of the stockholders present or represented by proxy
vote for adjournment, it is Deltas intention to adjourn
the meeting until a later date and to vote proxies received at
such adjourned meeting(s).
Important Notice Regarding the Availability of Proxy
Materials for the Stockholder Meeting to Be Held on May 20,
2008:
The proxy materials are available
at: http://www.deltapetro.com/proxy.html.
If you do not expect to attend the meeting in person, please
complete, sign, date and return the accompanying proxy card in
the enclosed business reply envelope. If you later find that you
can be present or for any other reason desire to revoke your
proxy, you may do so at any time before the voting.
By Order of the Board of Directors
Roger A. Parker
Chairman of the Board
and Chief Executive Officer
Denver, Colorado
April 21, 2008
DELTA
PETROLEUM CORPORATION
370 SEVENTEENTH STREET, SUITE 4300
DENVER, COLORADO 80202
(303) 293-9133
ANNUAL MEETING OF
STOCKHOLDERS
MAY 20, 2008
This Proxy Statement is furnished in connection with the
solicitation by the Board of Directors (our Board or
our Board of Directors) of Delta Petroleum
Corporation (us, our, we,
Delta or the Company) of proxies to be
voted at our Annual Meeting of Stockholders (the Annual
Meeting or the Meeting) to be held on
May 20, 2008, in the Georgetown Room of the Brown Palace
Hotel, 321 17th Street, Denver, Colorado 80202, at
10:00 a.m. (MDT), and at any adjournment thereof. Each
holder of record at the close of business on April 8, 2008
of shares of our common stock, par value $0.01 per share (the
Common Stock), will be entitled to one vote for each
share so held. As of April 8, 2008, there were
102,277,782 shares of Common Stock issued and outstanding.
Shares represented by properly executed proxy cards received by
us at or prior to the Annual Meeting will be voted according to
the instructions indicated on the proxy card. Unless contrary
instructions are given, the persons named on the proxy card
intend to vote the shares so represented for: (i) the
election of the nominees for directors, and (ii) the
ratification of the appointment of KPMG LLP as our independent
auditors for the fiscal year ending December 31, 2008.
The expense of soliciting proxies, including the cost of
preparing, assembling and mailing these proxy materials to
stockholders, will be borne by Delta. It is anticipated that
solicitations of proxies for the meeting will be made only by
use of the mail; however, we may use the services of our
directors, officers and employees to solicit proxies personally
or by telephone, without additional salary or compensation to
them. Brokerage houses, custodians, nominees and fiduciaries
will be requested to forward the proxy soliciting materials to
the beneficial owners of our shares held of record by such
persons, and we will reimburse such persons for their reasonable
out-of-pocket expenses incurred by them in the performance of
that task.
As to any other business that may properly come before the
Meeting, the persons named on the proxy card will vote according
to their judgment. The enclosed proxy may be revoked prior to
the Meeting by written notice to our Secretary at 370
Seventeenth Street, Suite 4300, Denver, Colorado 80202, or
by written or oral notice to the Secretary at the Annual Meeting
prior to being voted. This Proxy Statement and the enclosed
proxy card are expected to be first sent to our stockholders on
or about April 21, 2008. The proxy materials are also
available at:
http://www.deltapetro.com/proxy.html.
The presence at the Meeting, in person or by proxy, of the
holders of one-third of the shares of our Common Stock
outstanding as of the record date will constitute a quorum.
There must be a quorum for any action to be taken at the Meeting
(other than an adjournment or postponement of the Meeting). If
you submit a properly executed proxy card, even if you abstain
from voting, then your shares will be counted for purposes of
determining the presence of a quorum. If a broker indicates on a
proxy that it lacks discretionary authority as to certain shares
to vote on a particular matter, commonly referred to as
broker non-votes, those shares will still be counted
for purposes of determining the presence of a quorum at the
Meeting.
Votes cast in favor of and against proposed actions (whether in
person or by proxy) will be counted for us by our Secretary at
the Meeting, but this count may be at least partially based upon
information tabulated for us by our transfer agent or others. In
the election of directors, the twelve candidates will be elected
by a plurality of affirmative votes. The affirmative vote of the
majority of the outstanding shares of Common Stock present in
person or by proxy will be required to approve the ratification
of the appointment of KPMG LLP as our independent auditors for
the fiscal year ending December 31, 2008.
A vote withheld for a nominee in the election of directors will
have the same effect as a vote against the nominee. For purposes
of determining whether the proposal regarding ratification of
the Companys auditors has received the requisite vote,
where a stockholder abstains from voting, it will have the same
effect as a vote against
the proposal. In tabulating the voting results for any of the
proposals expected to be presented at the meeting, shares that
constitute broker non-votes will not be included in the vote
totals, and therefore, will have no effect on the outcome of the
vote of any of the proposals.
If a quorum is not present at the Meeting, a vote for
adjournment will be taken among the stockholders present or
represented by proxy. If a majority of the stockholders present
or represented by proxy vote for adjournment, it is our
intention to adjourn the Meeting until a later date and to vote
proxies received at such adjourned meeting(s).
PROPOSAL 1
ELECTION OF DIRECTORS
General
Our directors are elected annually by the stockholders to serve
until the next annual meeting of stockholders and until their
respective successors are duly elected and qualified, or until
the earlier of their death, resignation or retirement. Our
bylaws provide that the number of directors comprising the whole
Board shall from time to time be fixed and determined by
resolution adopted by our Board of Directors. Our Board has
established the size of the Board at fifteen directors, with
three Board seats currently vacant. Our Board is recommending
that our twelve current directors be reelected.
Each nominee consented to be named as a nominee in this proxy
statement, and we expect that each nominee will be able to serve
if elected. If any nominee becomes unavailable or unwilling to
accept his nomination for election for any reason, a substitute
nominee may be proposed by our Board and the shares represented
by proxy will be voted for any substitute nominee, unless the
Board otherwise reduces the number of directors. Proxies cannot
be voted for a greater number of persons than the number of
nominees named below.
Pursuant to the terms of the Company Stock Purchase Agreement
(the Tracinda Agreement), dated December 29,
2007, between Delta and Tracinda Corporation
(Tracinda), Tracinda is entitled, at all times that
it beneficially owns not less than ten percent of our
outstanding Common Stock, to designate a number of nominees for
election to serve on our Board of Directors and each of its
committees that is equal to Tracindas pro rata share of
stock ownership in our Company multiplied by the number of
directors on our Board or committee, as the case may be, with
any fractional number being rounded to the nearest whole number.
However, during the twelve months following the closing of the
transaction with Tracinda, Tracindas nominees may not
constitute greater than the initial number of directors to which
Tracinda is entitled to designate as a result of the purchase of
the shares under the Tracinda Agreement. Tracinda is currently
entitled to designate five nominees, but has chosen to nominate
only two designees at this time. The persons designated by
Tracinda for nomination for election to the Board are James J.
Murren and Daniel J. Taylor.
2
Nominees
The following individuals are nominees to serve on our Board of
Directors:
|
|
|
|
|
|
|
|
|
Name
|
|
Age
|
|
|
Positions
|
|
Period of Service as a Director
|
Roger A. Parker
|
|
|
46
|
|
|
Chairman of the Board and Chief Executive Officer
|
|
May 1987 to Present
|
John R. Wallace
|
|
|
48
|
|
|
President, Chief Operating Officer and a Director
|
|
June 2007 to Present
|
Hank Brown
|
|
|
68
|
|
|
Director
|
|
June 2007 to Present
|
Kevin R. Collins
|
|
|
51
|
|
|
Director
|
|
March 2005 to Present
|
Jerrie F. Eckelberger
|
|
|
63
|
|
|
Director
|
|
September 1996 to Present
|
Aleron H. Larson, Jr.
|
|
|
62
|
|
|
Director
|
|
May 1987 to Present
|
Russell S. Lewis
|
|
|
53
|
|
|
Director
|
|
June 2002 to Present
|
James J. Murren
|
|
|
46
|
|
|
Director
|
|
February 2008 to Present
|
Jordan R. Smith
|
|
|
72
|
|
|
Director
|
|
October 2004 to Present
|
Neal A. Stanley
|
|
|
60
|
|
|
Director
|
|
October 2004 to Present
|
Daniel J. Taylor
|
|
|
51
|
|
|
Director
|
|
February 2008 to Present
|
James B. Wallace
|
|
|
79
|
|
|
Director
|
|
November 2001 to Present
|
The following is biographical information as to the business
experience of each of our current executive officers and
directors.
Roger A. Parker has been a Director since May 1987 and
Chief Executive Officer since April 2002. He served as our
President from May 1987 until February 2006 when he resigned to
accommodate the appointment of John R. Wallace to that position.
He was named Chairman of the Board on July 1, 2005. Since
April 1, 2005, he has also served as Executive Vice
President and Director of DHS Drilling Company (DHS)
and since May 3, 2006 has served in those same capacities
with DHS Holding Company. Mr. Parker also serves as
President, Chief Executive Officer and Director of Amber
Resources. He received a Bachelor of Science in Mineral Land
Management from the University of Colorado in 1983. He is a
board member of the Independent Petroleum Association of the
Mountain States (IPAMS). He also serves on other boards,
including Community Banks of Colorado.
John R. Wallace, President and Chief Operating Officer,
joined Delta in October 2003 as Executive Vice President of
Operations and was appointed President in February 2006 and a
Director in June 2007. Since April 1, 2005, he has also
served as Executive Vice President and Director of DHS and since
May 3, 2006 has served in those same capacities with DHS
Holding Company. Mr. Wallace was Vice President of
Exploration and Acquisitions for United States Exploration, Inc.
(UXP), a Denver-based publicly-held oil and gas
exploration company, from May 1998 to October 2003. Prior to
UXP, Mr. Wallace served as president of various privately
held oil and gas companies engaged in producing property
acquisitions and exploration ventures. He received a Bachelor of
Science in Geology from Montana State University in 1981. He is
a member of the American Association of Petroleum Geologists and
the Independent Petroleum Association of the Mountain States.
Mr. Wallace is the son of James B. Wallace, a Director of
the Company.
Kevin K. Nanke, Treasurer and Chief Financial Officer,
joined Delta in April 1995 as our Controller and has served as
the Treasurer and Chief Financial Officer of Delta and Amber
Resources since 1999. Since April 1, 2005 he has also
served as Chief Financial Officer, Treasurer and Director of DHS
and since May 3, 2006 has served in those same capacities
with DHS Holding Company. Since 1989, he has been involved in
public and private accounting with the oil and gas industry.
Mr. Nanke received a Bachelor of Arts in Accounting from
the University of Northern Iowa in 1989. Prior to working with
us, he was employed by KPMG LLP. He is a member of the Colorado
Society of CPAs and the Council of Petroleum Accounting
Society.
Stanley F. (Ted) Freedman has served as
Executive Vice President, General Counsel and Secretary since
January 1, 2006 and has also served in those same
capacities for DHS since that same date. Since May 3, 2006
he has served as Executive Vice President, General Counsel and
Secretary of DHS Holding Company. He also serves as Executive
Vice President and Secretary of Amber Resources. He graduated
from the University of Wyoming with a
3
Bachelor of Arts degree in 1970 and a Juris Doctor degree in
1975. From 1975 to 1978, Mr. Freedman was a staff attorney
with the United States Securities and Exchange Commission. From
1978 to December 31, 2005, he was engaged in the private
practice of law, and was a shareholder and director of the law
firm of Krys Boyle, P.C. in Denver, Colorado.
Hank Brown currently serves as President Emeritus of the
University of Colorado and holder of the Quigg and Virginia S.
Newton Endowed Chair in Leadership. From June 2005 to March 2008
he served as the President of the University of Colorado. Prior
to joining CU in June 2005 he was President and CEO of the
Daniels Fund and served as the President of the University of
Northern Colorado from 1998 to 2002. He served Colorado in the
United States Senate (elected in 1990) and served five
consecutive terms in the U.S. House representing
Colorados 4th Congressional District
(1980-1988).
He also served in the Colorado Senate from 1972 to 1976.
Mr. Brown was a Vice President of Monfort of Colorado from
1969 to 1980. He is both an attorney and a C.P.A. He earned a
Bachelors degree in Accounting from the University of
Colorado in 1961 and received his Juris Doctorate degree from
the University of Colorado Law School in 1969. While in
Washington, D.C., Mr. Brown earned a Master of Law
degree in 1986 from George Washington University. Mr. Brown
also currently serves as a director of Sensient Technologies
Corporation and Sealed Air Corporation, both of which are
publicly held.
Kevin R. Collins currently serves as President, Chief
Executive Officer and a Director of Evergreen Energy Inc., which
is listed on the New York Stock Exchange Arca. Prior to his
current position, Mr. Collins served as Evergreens
Executive Vice President and Chief Operating Officer from
September 2005 to April 2007, and acting Chief Financial Officer
from November 2005 until March 31, 2006. Mr. Collins
also serves as a director of Quest Midstream Partners, L.P. From
1995 until 2004, Mr. Collins was an executive officer of
Evergreen Resources, Inc. (NYSE), serving as Executive Vice
President and Chief Financial Officer until Evergreen Resources
merged with Pioneer Natural Resources Co. in September 2004.
Mr. Collins became a Certified Public Accountant in 1983
and has over 13 years public accounting experience.
He has served as Vice President and a board member of the
Colorado Oil and Gas Association, President of the Denver
Chapter of the Institute of Management Accountants, and board
member and Chairman of the Finance Committee of the Independent
Petroleum Association of Mountain States. Mr. Collins
received his Bachelor of Science degree in Business
Administration and Accounting from the University of Arizona.
Jerrie F. Eckelberger is an investor, real estate
developer and attorney who has practiced law in the State of
Colorado since 1971. He graduated from Northwestern University
with a Bachelor of Arts degree in 1966 and received his Juris
Doctor degree in 1971 from the University of Colorado School of
Law. From 1972 to 1975, Mr. Eckelberger was a staff
attorney with the Eighteenth Judicial District Attorneys
Office in Colorado. From 1975 to the present,
Mr. Eckelberger has been engaged in the private practice of
law in the Denver area. Mr. Eckelberger previously served
as an officer, director and corporate counsel for Roxborough
Development Corporation. Since March 1996, Mr. Eckelberger
has engaged in the investment and development of Colorado real
estate through several private companies in which he is a
principal.
Aleron H. Larson, Jr. has operated as an independent
in the oil and gas industry individually and through public and
private ventures since 1978. Mr. Larson served as Chairman
of the Board, Secretary and Director of Delta, as well as Amber
Resources, until his retirement on July 1, 2005, at which
time he resigned as Chairman of the Board and as an executive
officer of the Company. He ceased to be an officer or director
of Amber Resources on January 3, 2006. Mr. Larson
practiced law in Breckenridge, Colorado from 1971 until 1974.
During this time he was a member of a law firm,
Larson & Batchellor, engaged primarily in real estate
law, land use litigation, land planning and municipal law. In
1974, he formed Larson & Larson, P.C., and was
engaged primarily in areas of law relating to securities, real
estate, and oil and gas until 1978. Mr. Larson received a
Bachelor of Arts degree in Business Administration from the
University of Texas at El Paso in 1967 and a Juris Doctor
degree from the University of Colorado in 1970.
Russell S. Lewis has served as Senior Vice President of
Strategic Development at Verisign (NASDAQ: VRSN) since July
2007, where he is responsible for rationalizing the
companys lines of business. He also serves as President
and CEO of Lewis Capital, LLC, which makes private investments
in, and provides general business and M&A consulting
services to, growth-oriented firms. He has been a member of the
Board of Delta since June 2002. From February 2002 until January
2005 Mr. Lewis served as Executive Vice President and
General Manager of
4
VeriSign Name and Directory Services (VRSN) Group, which managed
a significant portion of the Internets critical .com and
.net addressing infrastructure. For the preceding 15 years
Mr. Lewis managed TransCore, a wireless transportation
systems integration company that was and still is the market
leader in electronic toll collection systems. Prior to that,
Mr. Lewis managed an oil and gas exploration subsidiary of
UGI, a publicly traded gas utility and was Vice President of EF
Hutton in its Municipal Finance group. Mr. Lewis also
serves on the Boards of Braintech, a publicly traded company
that is a leader in vision guided robotics, and NameMedia, a
private backed firm that holds a significant portfolio of
internet domain names. Mr. Lewis has a BA degree in
Economics from Haverford College and an MBA from the Harvard
School of Business.
James J. Murren is the President and Chief Operating
Officer of MGM Mirage. He is also a member of the Board of
Directors and the Executive Committee. Mr. Murren has also
served as the Chief Financial Officer of MGM Mirage from January
1998 to August 2007 and Treasurer of MGM Mirage from November
2001 to August 2007. Prior to MGM Mirage, Mr. Murren spent
14 years on Wall Street as a top-ranked equity analyst and
was appointed to Director of Research and Managing Director of
Deutsche Bank. Mr. Murren received a Bachelor of Arts
degree in Art History and Urban Studies from Trinity College in
1983.
Jordan R. Smith is President of Ramshorn Investments,
Inc., a wholly owned subsidiary of Nabors Drilling USA LP that
is located in Houston, Texas, where he is responsible for
drilling and development projects in a number of producing
basins in the United States. He has served in such capacity for
more than the past five years. Mr. Smith has served on the
Board of the University of Wyoming Foundation and the Board of
the Domestic Petroleum Council, and is also Founder and Chairman
of the American Junior Golf Association. Mr. Smith received
Bachelors and Masters degrees in geology from the University of
Wyoming in 1956 and 1957, respectively.
Neal A. Stanley founded Teton Oil & Gas
Corporation in Denver, Colorado and has served as President and
sole shareholder since 1991. From 1996 to June 2003, he was
Senior Vice President Western Region for Forest Oil
Corporation, Denver, Colorado. Since December 2005,
Mr. Stanley has served as a member of the Board of
Directors and Compensation Committee for Calgary based Pure
Energy Services Ltd., which is listed on the Toronto Stock
Exchange under the symbol PSV. Mr. Stanley has
approximately thirty years of experience in the oil and gas
business. Since 1995, he has been a member of the Executive
Committee of the Independent Petroleum Association of Mountain
States, and served as its President from 1999 to 2001.
Mr. Stanley received a B.S. degree in Mechanical
Engineering from the University of Oklahoma in 1975.
Daniel J. Taylor is an executive employed by Tracinda
Corporation and currently serves as a Director of MGM Mirage.
Mr. Taylor previously was the President of
Metro-Goldwyn-Mayer
Inc. (MGM Studios) from April 2005 to January 2006
and Senior Executive Vice President and Chief Financial Officer
of MGM Studios from June 1998 to April 2005.
James B. Wallace has been involved in the oil and gas
business for over 40 years and has been a partner of
Brownlie, Wallace, Armstrong and Bander Exploration in Denver,
Colorado since 1992. From 1980 to 1992 he was Chairman of the
Board and Chief Executive Officer of BWAB Incorporated.
Mr. Wallace formerly served as a member of the Board of
Directors of Ellora Energy, Inc., a public oil and gas
exploration company listed on the NASDAQ. He received a B.S.
degree in Business Administration from the University of
Southern California in 1951. James B. Wallace is the father of
John R. Wallace, the President, Chief Operating Officer and a
Director of Delta.
Required
Vote
The twelve persons receiving the highest number of
FOR votes from stockholders in the
election of directors at the Annual Meeting will be elected.
Recommendation
of the Board of Directors
Our Board of Directors recommends that you vote FOR the
re-election of each of the nominees for director to serve on our
Board of Directors.
5
CORPORATE
GOVERNANCE
Board
Membership and Director Independence
Our Board of Directors has determined that each of Kevin R.
Collins, Jerrie F. Eckelberger, Russell S. Lewis, Jordan R.
Smith, Neal A. Stanley, Hank Brown, James J. Murren and Daniel
J. Taylor qualifies as an independent director under rules
promulgated by the SEC and The NASDAQ Stock Market listing
standards. During the fiscal year ended December 31, 2007,
our Board of Directors met on seventeen occasions, either in
person or by telephone conference call, and acted by written
consent on four occasions. Each of our current directors
attended at least 75% of the aggregate total of meetings of the
Board of Directors and committees on which he served during
their respective service terms.
Directors standing for election are expected to attend the
Annual Meeting of Stockholders. Seven of the nine directors
standing for election at the Annual Meeting of Stockholders held
on May 30, 2007 attended the meeting.
Committees
of the Board of Directors
Our Board of Directors has established an audit committee, a
compensation committee and a nominating and governance
committee. The full text of all of the charters of the Board
committees is available on the Companys website at
www.deltapetro.com. The Board has determined that each of
the directors who serve on these committees is
independent under The NASDAQ Stock Market listing
standards. The directors who serve on each of these committees
are as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
Nominating and
|
|
|
Audit
|
|
Compensation
|
|
Governance
|
Name of Director
|
|
Committee
|
|
Committee
|
|
Committee
|
|
Kevin R. Collins
|
|
Chairman
|
|
Member
|
|
Member
|
Jerrie F. Eckelberger
|
|
Member
|
|
Chairman
|
|
Member
|
Russell S. Lewis
|
|
Member
|
|
Member
|
|
Member
|
Jordan R. Smith
|
|
Member
|
|
Member
|
|
Chairman
|
Neal A. Stanley
|
|
Member
|
|
Member
|
|
Member
|
James J. Murren
|
|
|
|
Member
|
|
Member
|
Daniel J. Taylor
|
|
Member
|
|
|
|
Member
|
Audit Committee. We have a standing audit
committee established in accordance with applicable SEC and
NASDAQ Stock Market rules. The audit committee oversees and
monitors our independent audit process and assists the Board of
Directors in fulfilling its responsibilities with respect to
matters involving the accounting, financial reporting and
internal control functions of the Company and its subsidiaries.
It is also charged with the responsibility for reviewing all
related party transactions for potential conflicts of interest.
A discussion of the role of the audit committee is provided
under Audit Committee Report.
The Board has determined that each of Messrs. Lewis and
Collins is an audit committee financial expert as
defined by rules adopted by the SEC.
The audit committee met five times in fiscal year 2007.
Compensation Committee. The compensation
committee reviews the performance of our executives, sets
compensation and compensation-related policies and makes
recommendations to the Board of Directors in the area of
executive compensation and policies on equity incentives. The
specific nature of the compensation committees roles and
responsibilities as they relate to executive officers is set
forth under Compensation Discussion and Analysis.
The compensation committee met three times in fiscal year 2007.
Nominating and Governance Committee. The
nominating and governance committee makes recommendations to the
Board of Directors regarding the persons who shall be nominated
for election as directors. The committee has not established any
minimum qualifications for persons to be considered for
nomination but will be guided by the following criteria: that
the individual (i) be of the highest character and
integrity, (ii) be free of any conflict of interest that
would violate any applicable law or regulation or interfere with
proper performance of the responsibilities of a director,
(iii) possess substantial and significant experience that
would be of particular
6
importance to Delta in the performance of the duties of a
director, (iv) have sufficient time available to devote to
the affairs of Delta, and (v) have a desire to represent
the balanced best interests of the stockholders as a whole.
The nominating and governance committee met one time in fiscal
year 2007.
Stockholder
Nominations of Directors
Stockholders who wish to recommend a director candidate to serve
on the Board of Directors to the nominating and governance
committee should submit a letter addressed to the chairperson of
the nominating and governance committee no later than
120 days prior to the date of the next Annual Meeting of
Stockholders. The notice shall contain the following information:
|
|
|
|
|
The name of the nominating stockholder(s) and the address, phone
number and
e-mail
address at which the nominating stockholder(s) can be contacted.
|
|
|
|
Evidence of the number of shares of Deltas Common Stock
held by the nominating stockholder(s), a statement of how long
the nominating stockholder(s) has held those shares, and a
statement that the nominating stockholder(s) will continue to
hold those shares at least through our next annual meeting of
stockholders.
|
|
|
|
The candidates full name, together with the address, phone
number and
e-mail
address at which the candidate can be contacted.
|
|
|
|
A statement of the candidates qualifications and
experiences and any other qualities that the nominating
stockholder(s) believes that the candidate would bring to the
Board.
|
|
|
|
A description of any relationship and all arrangements or
understandings, if any, between the nominating stockholder(s)
and the candidate and any other person or persons with respect
to the candidates proposed service on the Board.
|
|
|
|
Information that would bear on the independence of the
recommended candidate (such as affiliated transactions or
relationships).
|
|
|
|
Any proceedings adverse to Delta, including legal proceedings,
to which the recommended candidate or an associate is a party.
|
|
|
|
Information regarding whether the nominating stockholder(s) or
recommended candidate has plans to submit proposals for Delta or
seeks to address any personal interest involving Delta.
|
|
|
|
The candidates resume, which must include at a minimum a
detailed description of the candidates business,
professional or other appropriate experience for at least the
last ten (10) years, a list of other boards of directors on
which the candidate currently serves or on which he or she
served in the last ten (10) years, and undergraduate and
post-graduate educational information.
|
|
|
|
A written statement, signed by the candidate, agreeing that if
he or she is selected by the committee and the Board, he or she
will (i) be a nominee for election to the Board,
(ii) provide all information necessary for us to include in
our proxy statement under applicable SEC or NASDAQ rules, and
(iii) serve as a director if he or she is elected by
stockholders.
|
|
|
|
Any additional information that the nominating stockholder(s)
believes is relevant to the committees consideration of
the candidate.
|
A nominee for director should be a person of integrity and be
committed to devoting the time and attention necessary to
fulfill his or her duties to Delta. The nominating and
governance committee will evaluate the independence of directors
and potential directors, as well as their business experience,
understanding of and experience in the energy industry, personal
skills, or specialized skills or experience, relative to those
of the then-current directors. Diversity of background and
experience, including diversity of race, ethnicity,
international background, gender and age, are also important
factors in evaluating candidates for Board membership. The
committee will also consider issues involving possible conflicts
of interest of directors or potential directors, the results of
interviews of selected candidates by members of the committee
and the Board, and the totality of the circumstances.
7
Code of
Ethics
Our Board of Directors adopted a Code of Business Conduct and
Ethics in November 2003 (amended in October 2004 and January
2007), which applies to all of our executive officers, directors
and employees. A copy of the Code of Business Conduct and Ethics
is available on our website at www.deltapetro.com or by
writing to our Secretary at 370 Seventeenth Street,
Suite 4300, Denver, Colorado 80202.
Compensation
Committee Interlocks and Insider Participation
No member of the Compensation Committee has ever been an officer
of Delta or any of its subsidiaries, and no Delta employee
served on the Compensation Committee during the last fiscal year.
Certain
Relationships and Related Transactions
Review,
Approval or Ratification of Transactions with Related
Persons
The Board of Directors has recognized that transactions between
the Company and certain related persons present a heightened
risk of conflicts of interest. In order to ensure that the
Company acts in the best interests of its stockholders, the
Board has delegated the review and approval of related party
transactions to the audit committee in accordance with the
Companys written Audit Committee Charter. After its
review, the audit committee will only approve or ratify
transactions that are fair to the Company and not inconsistent
with the best interests of the Company and its stockholders.
Transactions
with Related Persons
At December 31, 2007, the Company had incurred expenses of
$272,220 that were invoiced to Mr. Parker as personal
expenses. Mr. Parker has since reimbursed the Company for
all invoiced amounts.
Stockholder
Communications with the Board of Directors
Stockholders wishing to contact the Board of Directors or
specified members or committees of the Board should send
correspondence to the Secretary, Delta Petroleum Corporation,
370 Seventeenth Street, Suite 4300, Denver, Colorado 80202.
All communications so received from stockholders of the Company
will be forwarded to the members of the Board of Directors or to
a specific director or committee if so designated by the
stockholder. A stockholder who wishes to communicate with a
specific director or committee should send instructions asking
that the material be forwarded to the director or to the
appropriate committee chairman. All stockholders are also
encouraged to communicate directly with both officers and
directors regarding issues affecting the Company at the Annual
Meeting of Stockholders.
COMPLIANCE
WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF
1934
Section 16(a) of the Securities Exchange Act of 1934, as
amended, requires our executive officers, directors and persons
who beneficially own more than ten percent (10%) of a registered
class of our equity securities, to file initial reports of
ownership of Delta securities and reports of changes in
ownership of Delta securities with the Securities and Exchange
Commission (SEC).
To our knowledge, during the fiscal year ended December 31,
2007, our officers and directors complied with all applicable
Section 16(a) filing requirements, except as stated below:
|
|
|
|
|
Hank Brown, a director, filed a Form 3 late and a
Form 4 that reported one transaction late.
|
|
|
|
Kevin K. Nanke, our Treasurer and Chief Financial Officer, filed
a Form 4 late.
|
|
|
|
John R. Wallace, a director and our President and Chief
Operating Officer, filed a Form 4 late.
|
|
|
|
James P. Van Blarcom, a former director, failed to file
Forms 4 related to two transactions. We believe that his
failure to file the Forms 4 was due to his health.
|
These statements are based solely on a review of the copies of
such reports furnished to us by our officers and directors and
their written representations that such reports accurately
reflect all reportable transactions.
8
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL
STOCKHOLDERS AND MANAGEMENT
Security
Ownership of Certain Beneficial Owners
The following table presents information concerning persons
known by us to own beneficially 5% or more of our issued and
outstanding Common Stock as of April 8, 2008.
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature
|
|
Percent of
|
Name and Address
|
|
of Beneficial Ownership
|
|
of Class(1)
|
|
Tracinda Corporation(2)
|
|
|
36,128,000
|
|
|
|
35.32
|
%
|
150 South Rodeo Drive, Suite 250
Beverly Hills, CA 90212
|
|
|
|
|
|
|
|
|
Capital Group International, Inc.(3)
|
|
|
8,618,620
|
|
|
|
8.43
|
%
|
11100 Santa Monica Blvd.
Los Angeles, CA 90025
|
|
|
|
|
|
|
|
|
BlackRock, Inc.(4)
|
|
|
8,161,039
|
|
|
|
7.98
|
%
|
40 East 52nd Street
New York, NY 10022
|
|
|
|
|
|
|
|
|
Steinberg Asset Management, LLC(5)
|
|
|
7,446,232
|
|
|
|
7.28
|
%
|
12 East
49th Street,
Suite 1202
New York, NY 10017
|
|
|
|
|
|
|
|
|
Vega Petroleum Limited(6)
|
|
|
6,634,454
|
|
|
|
6.49
|
%
|
12 York Gate
London, NW1 4QS
United Kingdom
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
We have authorized 300,000,000 shares of $.01 par
value Common Stock, of which 102,277,782 shares were issued
and outstanding as of April 8, 2008. We also have
authorized 3,000,000 shares of $.01 par value
preferred stock, of which no shares are outstanding. |
|
(2) |
|
This disclosure is based on a Schedule 13D filed with the
SEC on February 26, 2008. The Schedule 13D was filed
on behalf of Tracinda Corporation and Kirk Kerkorian, both of
which reported having sole voting and dispositive power over
36,128,000 shares. Tracinda Corporation is wholly owned by
Kirk Kerkorian. |
|
(3) |
|
This disclosure is based on an amendment to Schedule 13G
filed with the SEC on February 12, 2008. The
Schedule 13G/A was filed on behalf of Capital Group
International, Inc. and Capital Guardian Trust Company. The
Schedule 13G/A discloses that Capital Group International,
Inc. has sole voting power over 7,369,640 shares and sole
dispositive power over 8,618,620 shares; however, it
disclaims beneficial ownership of such shares. At the time of
filing, Capital Guardian Trust Company reported being a
registered investment advisor that has sole voting power over
7,147,840 shares and sole dispositive power over
8,370,020 shares; however, it also disclaims beneficial
ownership of such shares. |
|
(4) |
|
This disclosure is based on an amendment to Schedule 13G
filed with the SEC on February 8, 2008. At the time of
filing, the reporting person reported having shared voting and
dispositive power over 8,161,039 shares. |
|
(5) |
|
This disclosure is based on an amendment to Schedule 13G
filed with the SEC on February 11, 2008. The
Schedule 13G/A was filed on behalf of Steinberg Asset
Management, LLC and Michael A. Steinberg. At the time of filing,
Steinberg Asset Management LLC reported being a registered
investment advisor that has sole voting and dispositive power
over 7,302,382 shares. Michael A. Steinberg reported having
sole voting and dispositive power over 143,850 shares. The
Schedule 13G/A reported that the reporting persons
beneficially owned 7,446,232 shares. |
|
(6) |
|
This disclosure is based on an amendment to Schedule 13G
filed with the SEC on February 13, 2008. At the time of
filing, the reporting person reported having sole voting and
dispositive power over 6,634,454 shares; however it
disclaims beneficial ownership of such shares, except to the
extent of any pecuniary interest therefrom and
200,000 shares, which it holds for itself not as nominee. |
9
Security
Ownership of Management
The following table contains information about the beneficial
ownership (unless otherwise indicated) of our Common Stock as of
April 8, 2008 by:
|
|
|
|
|
each of our current directors;
|
|
|
|
each executive officer; and
|
|
|
|
all current directors and current executive officers as a group.
|
|
|
|
|
|
|
|
|
|
|
|
Amount and
|
|
|
|
|
Nature of
|
|
|
|
|
Beneficial
|
|
Percent of
|
Name and Address of Beneficial Owner
|
|
Ownership(1)
|
|
Class(2)
|
|
Roger A. Parker
|
|
|
1,769,228
|
(3)
|
|
|
1.73
|
%
|
Kevin K. Nanke
|
|
|
650,491
|
(4)
|
|
|
*
|
|
John R. Wallace
|
|
|
537,987
|
(5)
|
|
|
*
|
|
Aleron H. Larson, Jr.
|
|
|
586,500
|
(6)
|
|
|
*
|
|
Stanley F. Freedman
|
|
|
168,090
|
(7)
|
|
|
*
|
|
Russell S. Lewis
|
|
|
146,159
|
(8)
|
|
|
*
|
|
James B. Wallace
|
|
|
106,500
|
(9)
|
|
|
*
|
|
Jerrie F. Eckelberger
|
|
|
55,000
|
(10)
|
|
|
*
|
|
Neal A. Stanley
|
|
|
37,000
|
(11)
|
|
|
*
|
|
Jordan R. Smith
|
|
|
34,000
|
(12)
|
|
|
*
|
|
Kevin R. Collins
|
|
|
18,000
|
(13)
|
|
|
*
|
|
Hank Brown
|
|
|
13,000
|
(14)
|
|
|
*
|
|
James J. Murren
|
|
|
6,000
|
(15)
|
|
|
*
|
|
Daniel J. Taylor
|
|
|
6,000
|
(16)
|
|
|
*
|
|
All executive officers and current directors as a Group
(14 persons)
|
|
|
4,133,955
|
(17)
|
|
|
3.98
|
%
|
|
|
|
* |
|
Represents beneficial ownership of less than one percent (1.0%)
of the outstanding shares of our Common Stock. |
|
(1) |
|
If a stockholder holds options or other securities that are
exercisable or otherwise convertible into our Common Stock
within 60 days of April 8, 2008, we treat the Common
Stock underlying those securities as owned by that stockholder,
and as outstanding shares when we calculate the
stockholders percentage ownership of our Common Stock.
However, we do not consider that Common Stock to be outstanding
when we calculate the percentage ownership of any other
stockholder. |
|
(2) |
|
We have 300,000,000 shares of $.01 par value Common
Stock, of which 102,277,782 shares were issued and
outstanding as of April 8, 2008. We also have an authorized
capital of 3,000,000 shares of $.01 par value
preferred stock, of which no shares are outstanding. |
|
(3) |
|
Includes 1,267,217 shares of Common Stock owned directly,
52,011 unvested restricted shares and 300,000 unearned
performance shares owned by Mr. Parker. Also includes
options to purchase 150,000 shares of Common Stock that are
currently exercisable or exercisable within 60 days of
April 8, 2008. |
|
(4) |
|
Consists of 161,133 shares of Common Stock owned directly,
20,608 unvested restricted shares and 120,000 unearned
performance shares owned by Mr. Nanke. Also includes
options to purchase 348,750 shares of Common Stock that are
currently exercisable or exercisable within 60 days of
April 8, 2008. |
|
(5) |
|
Includes 12,431 shares of Common Stock owned directly,
20,856 unvested restricted shares and 210,000 unearned
performance shares owned by Mr. John Wallace. Also includes
options to purchase 287,500 shares of Common Stock that are
currently exercisable or exercisable within 60 days of
April 8, 2008. In addition, Mr. Wallace owns an
economic interest in 7,200 shares of Common Stock relating
to his ownership interest in a family trust. |
10
|
|
|
(6) |
|
Consists of 12,000 shares of Common Stock owned by
Mr. Larson directly. Also includes options to purchase
570,000 shares of Common Stock that are currently
exercisable or exercisable within 60 days of April 8,
2008. Also includes 4,500 shares held by his daughter. |
|
(7) |
|
Includes 6,255 shares of Common Stock owned directly,
41,835 unvested restricted shares and 120,000 unearned
performance shares owned by Mr. Freedman. |
|
(8) |
|
Includes 92,159 shares of Common Stock owned directly by
Mr. Russell S. Lewis and options to purchase
54,000 shares of Common Stock that are currently
exercisable or exercisable within 60 days of April 8,
2008. |
|
(9) |
|
Includes 50,000 shares of Common Stock owned directly by
Mr. James B. Wallace and options to purchase
56,500 shares of Common Stock that are currently
exercisable or exercisable within 60 days of April 8,
2008. |
|
(10) |
|
Includes 20,000 shares of Common Stock owned directly by
Mr. Jerrie F. Eckelberger and options to purchase
34,000 shares of Common Stock that are currently
exercisable or exercisable within 60 days of April 8,
2008. Also includes 1,000 shares held by his children. |
|
(11) |
|
Includes 23,000 shares of Common Stock owned directly by
Mr. Stanley and options to purchase 14,000 shares of
Common Stock that are currently exercisable or exercisable
within 60 days of April 8, 2008. |
|
(12) |
|
Includes 20,000 shares of Common Stock owned directly by
Mr. Smith and options to purchase 14,000 shares of
Common Stock that are currently exercisable or exercisable
within 60 days of April 8, 2008. |
|
(13) |
|
Includes 18,000 shares of Common Stock owned directly by
Mr. Collins. |
|
(14) |
|
Includes 13,000 shares of Common Stock owned directly by
Mr. Brown. |
|
(15) |
|
Includes 6,000 shares of Common Stock owned directly by
Mr. Murren. |
|
(16) |
|
Includes 6,000 shares of Common Stock owned directly by
Mr. Taylor. |
|
(17) |
|
Includes all warrants, options and shares referenced in
footnotes (3), (4), (5), (6), (7), (8), (9), (10), (11), (12),
(13), (14), (15) and (16) above as if all warrants and
options had been exercised and as if all resulting shares were
voted as a group. |
PLAN
INFORMATION
We maintain the following equity-based compensation plans: 1993
Incentive Plan, as amended, 2001 Incentive Plan, 2002 Incentive
Plan, 2004 Incentive Plan, as amended, 2006 New-Hire Equity
Incentive Plan and 2007 Performance and Equity Incentive Plan.
Our stockholders have approved each of these plans.
The following table sets forth for our equity compensation plans
in the aggregate, the number of shares of our Common Stock
subject to outstanding options and rights under these plans, the
weighted-average exercise price of outstanding options, and the
number of shares remaining available for future award grants
under these plans as of December 31, 2007:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
Remaining Available
|
|
|
Number of Securities
|
|
Weighted-Average
|
|
for Issuance Under
|
|
|
to be Issued Upon
|
|
Exercise Price of
|
|
Equity Compensation
|
|
|
Exercise of Outstanding
|
|
Outstanding
|
|
Plans (Excluding
|
|
|
Options, Warrants and
|
|
Options, Warrants
|
|
Securities Reflected
|
|
|
Rights
|
|
and Rights
|
|
in Column (a))
|
Plan Category
|
|
(a)
|
|
(b)
|
|
(c)
|
|
Equity compensation plans approved by security holders
|
|
|
2,157,266
|
|
|
$
|
9.04
|
|
|
|
1,190,380
|
|
Equity compensation plans not approved by security holders
|
|
|
|
|
|
|
|
|
|
|
68,518
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
2,157,266
|
|
|
|
|
|
|
|
1,258,898
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
11
EXECUTIVE
COMPENSATION
Compensation
Discussion and Analysis
Overview
The following Compensation Discussion and Analysis describes the
material elements of compensation for the named executive
officers identified in the Summary Compensation Table below. As
more fully described below, the compensation committee of the
Board of Directors reviews and recommends to the full Board of
Directors the total direct compensation programs for our named
executive officers. Our chief executive officer, Roger A.
Parker, reviews the base salary, annual bonus and long-term
compensation levels for the other named executive officers.
Compensation
Philosophy and Objectives
Deltas compensation philosophy is to encourage growth in
our oil and natural gas reserves and production, encourage
growth in cash flow and profitability, and enhance stockholder
value through the creation and maintenance of compensation
opportunities that attract and retain highly qualified executive
officers. To achieve these goals, the compensation committee
believes that the compensation of executive officers should
reflect our high growth and entrepreneurial environment while
ensuring fairness among the executive management team by
recognizing the contributions each individual executive makes to
our success.
The compensation committee believes compensation should include
the following components:
|
|
|
|
|
a base salary at a level equal to the approximate
75th percentile
of a peer group of other oil and natural gas exploration and
production enterprises similar to Delta;
|
|
|
|
annual incentive compensation to reward achievement of Company
objectives, individual responsibility and productivity, high
quality work, reserve growth, performance and
profitability; and
|
|
|
|
long-term incentive compensation in the form of stock-based
awards.
|
The compensation committee periodically reviews data about the
compensation of executives in the oil and gas industry. Based on
this review, we believe that the elements of our executive
compensation program are comparable to those offered by our
industry competitors.
Outside
Advisor
The compensation committee has retained Effective Compensation
Incorporated, or ECI, as an outside advisor to review our
executive compensation program and broad-based equity
compensation practices and assist in ongoing development of our
executive compensation philosophy. The compensation committee
developed a competitive peer group of oil and gas exploration
and production companies of generally similar revenue and market
capitalization to which to compare compensation programs, and
ECI performed analyses of compensation levels for the peer group
companies. Our current peer group companies are as follows:
Berry Petroleum Company
Bill Barrett Corporation
Brigham Exploration Company
Cabot Oil and Gas Corp.
Cimarex Energy Co.
Denbury Resources Inc.
Range Resources Corporation
St. Mary Land & Exploration Company
Whiting Petroleum
Elements
of Deltas Compensation Program
The compensation program for Deltas executive officers is
composed of three principal components: base salary, annual
incentive compensation and long-term incentive compensation in
the form of stock-based awards.
12
Base Salary. Base salaries (paid in cash) for
our executives are established based on the scope of their
responsibilities, taking into account competitive market
compensation paid by the peer companies for similar positions.
We review our executives base salaries in comparison to
salaries for executives in similar positions and with similar
responsibilities at comparable companies. Base salaries are
reviewed annually and adjusted from time to time to realign
salaries with market levels after taking into account individual
responsibilities, performance, experience and other criteria.
The compensation committee reviews with the chief executive
officer its recommendations for base salaries for the named
executive officers, except for the chief executive officer, in
the first quarter of each year. New base salary amounts are
based on an evaluation of individual performance and expected
future contributions and a review of survey data provided by ECI
to ensure competitive compensation against the external market,
defined as the peer companies. The Company targets base salaries
for executive officers, including the chief executive officer,
at the 75th percentile for peer oil and gas companies.
ECI provided a comprehensive review of our compensation
structure in place for 2007. Our executive officer compensation
for 2007 was compared to data from the annual proxies and
subsequent disclosures of the peer companies, as well as
compensation surveys prepared by ECI. Base salaries for our
named executive officers were generally compared to comparable
positions or comparable pay rank. As with prior years, for 2007,
our named executive officers salaries were determined to
be approximately at the
75th percentile
in the aggregate. Accordingly, base salary increases for our
named executive officers have been relatively small for the past
several years.
Annual Incentive Compensation. The
compensation committee recommends to the Board, and the Board
subsequently approves, the bonus for each named executive
officer. In 2005, the compensation committee adopted the Capital
Management System (CMS), a performance-based annual
incentive plan. All Delta employees, including the named
executive officers, are eligible to participate in the CMS.
Under the CMS, the compensation committee establishes one or
more goals and minimum performance thresholds at the beginning
of the year for the annual incentive plan. If the specific goals
in the CMS are achieved, there is a substantial benefit to our
stockholders and to our employees, including the named executive
officers. If the goals are not met or only minimally achieved,
there may be no or minimal awards under the CMS.
The goals of the CMS are to (1) maximize the net present
value (NPV 10%) of the proved reserve base of Deltas oil
and gas properties (Goal 1), and (2) add new
proved producing reserves and value through the drilling of
non-proved properties and the acquisition of proved reserves
(Goal 2). In addition to Goals 1 and 2, additional
bonuses may be paid to participants at the discretion of the
compensation committee. Factors considered by the compensation
committee include our EBITDAX, cost controls, levels of
production, guidance, cash flows and the discharge of an
individual participants responsibilities.
For Goals 1 and 2, the compensation committee annually sets a
target award and the related performance criteria, which may be
expressed as a percentage of a participants base salary.
For 2007, named executive officers were eligible to receive up
to 70% of their annual base salary for each of these two
performance goals, resulting in a maximum potential bonus of
140% of each executive officers annual base salary.
For 2007, neither goal was met. The Committee recommended
and the Board of Directors approved a discretionary bonus based
on significant increases in production and proved reserves,
meeting guidance, improving cost controls, and the successful
negotiation and consummation of the Tracinda transaction. Per
the terms of the plan, the Board has the discretion to pay
bonuses in cash or in a combination of cash and stock. In 2007,
participants had the option to receive 75% of their bonuses in
the form of cash and 25%, or more upon request and Board
approval, in the form of restricted stock, with an additional
12.5% also paid in restricted stock. Mr. Parker requested
13
to take 100% of his bonus in stock, which was approved by the
Board. The restricted stock granted for 2007 vests in full on
January 1, 2009. The annual bonus award approved for each
named executive officer was as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2007 Annual
|
|
Discretionary
|
|
Total 2007
|
Named Executive Officer
|
|
Base Salary
|
|
Bonus
|
|
Bonus(1)
|
|
Roger A. Parker
|
|
$
|
520,000
|
|
|
$
|
221,900
|
|
|
$
|
221,900
|
|
John R. Wallace
|
|
|
310,000
|
|
|
|
132,290
|
|
|
|
132,290
|
|
Kevin K. Nanke
|
|
|
275,000
|
|
|
|
117,280
|
|
|
|
117,280
|
|
Stanley F. Freedman
|
|
|
260,000
|
|
|
|
110,950
|
|
|
|
110,950
|
|
|
|
|
(1) |
|
Mr. Parker elected to take his bonus in 14,676 shares
of registered restricted stock that will vest on January 1,
2009. Messrs. Wallace, Nanke and Freedman received cash in
the amount of $99,218, $87,960 and $83,213, respectively, and
2,188, 1,940, and 1,835 shares of restricted stock,
respectively, that will vest on January 1, 2009. |
Long Term Incentive Compensation. We believe
the use of stock-based awards creates an ownership culture that
encourages the long-term performance of our executive officers.
In January 2007, our stockholders approved the 2007 Performance
and Equity Incentive Plan (the 2007 Plan). In
February 2007, the named executive officers received performance
share grants providing that the shares of restricted Common
Stock awarded vest if the market price of Delta stock reaches
and maintains certain price levels during the
10-year
period following the date of grant (the Term). The
price thresholds chosen were $40, $50, $60, $75 and $90, and the
number of shares subject to such thresholds are as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Shares of Common Stock and
|
|
|
|
Associated Stock Price Vesting Thresholds
|
|
Named Executive Officer
|
|
$40
|
|
|
$50
|
|
|
$60
|
|
|
$75
|
|
|
$90
|
|
|
Roger A. Parker, CEO
|
|
|
100,000
|
|
|
|
100,000
|
|
|
|
100,000
|
|
|
|
150,000
|
|
|
|
150,000
|
|
John R. Wallace, President & COO
|
|
|
70,000
|
|
|
|
70,000
|
|
|
|
70,000
|
|
|
|
105,000
|
|
|
|
105,000
|
|
Kevin K. Nanke, Treasurer & CFO
|
|
|
40,000
|
|
|
|
40,000
|
|
|
|
40,000
|
|
|
|
60,000
|
|
|
|
60,000
|
|
Stanley F. Freedman, Executive Vice President, General Counsel
and Secretary
|
|
|
40,000
|
|
|
|
40,000
|
|
|
|
40,000
|
|
|
|
60,000
|
|
|
|
60,000
|
|
If the market price for Deltas Common Stock reaches and
remains at these price thresholds for a certain period, then the
associated restricted Common Stock award vests. With such stock
price increase, both the stockholders and the executive officers
benefit. The five tranches of restricted Common Stock vest, if
at all, on the following terms:
|
|
|
|
|
The first tranche of restricted Common Stock vests in full as of
the date that the average daily closing price of our Common
Stock on NASDAQ equals or exceeds $40.00 for trading days within
any period of 90 calendar days during the Term, provided that
the average closing price over the last 20 trading days of such
period shall have equaled or exceeded $40.00.
|
|
|
|
The second tranche of restricted Common Stock vests in full as
of the date that the average daily closing price of our Common
Stock on NASDAQ equals or exceeds $50.00 for trading days within
any period of 90 calendar days during the Term, provided that
the average closing price over the last 20 trading days of such
period shall have equaled or exceeded $50.00, and provided
further that the second tranche shall not vest earlier than one
year following the date the first tranche vests.
|
|
|
|
The third tranche of restricted Common Stock vests in full as of
the date that the average daily closing price of our Common
Stock on NASDAQ equals or exceeds $60.00 for trading days within
any period of 90 calendar days during the Term, provided that
the average closing price over the last 20 trading days of such
period shall have equaled or exceeded $60.00, and provided
further that the third tranche shall not vest earlier than one
year following the date the second tranche vests.
|
|
|
|
The fourth tranche of restricted Common Stock was forfeited on
March 31, 2008 because the vesting criteria were not met
prior to such date. However, at 2007 fiscal year end, the shares
subject to the fourth tranche
|
14
|
|
|
|
|
were outstanding subject to vesting as of the date that the
average daily closing price of our Common Stock on NASDAQ
equaled or exceeded $75.00 for trading days within any period of
90 calendar days during the Term, provided that the average
closing price over the last 20 trading days of such period would
have equaled or exceeded $75.00, and provided further that the
fourth tranche would not have vested earlier than one year
following the date the third tranche vests.
|
|
|
|
|
|
The fifth tranche of restricted Common Stock was also forfeited
on March 31, 2008 because the vesting criteria were not met
prior to such date. However, at 2007 fiscal year end, the shares
subject to the fifth tranche were outstanding subject to vesting
as of the date that the average daily closing price of our
Common Stock on NASDAQ equaled or exceeded $90.00 for trading
days within any period of 90 calendar days during the Term,
provided that the average closing price over the last 20 trading
days of such period would have equaled or exceeded $90.00, and
provided further that the fifth tranche would not have vested
earlier than one year following the date the fourth tranche
vests.
|
Since the first tranche of Common Stock did not vest by
March 31, 2008, the fourth and fifth tranches of Common
Stock automatically terminated on March 31, 2008. If the
first tranche of Common Stock does not vest by March 31,
2009, the second and third tranches will automatically terminate
on March 31, 2009.
Upon a Change in Control (as defined in the 2007 Plan), the
restricted Common Stock subject of the performance share awards
shall vest to the extent that the Fair Market Value (as defined
in the 2007 Plan) of a share of Common Stock equals or exceeds
the relevant stock price vesting threshold contemplated above
and, to the extent that such Fair Market Value of a share of
Common Stock is greater than one stock price vesting threshold
but less than the next stock price vesting threshold, the number
of shares of Common Stock in the next vesting segment will vest
according to the following formula: (i) total shares of
Common Stock in such segment, multiplied by (ii) the
acquisition price per share of Common Stock less the prior stock
price vesting threshold, divided by (iii) the difference
between the two applicable stock price vesting thresholds.
Restricted Common Stock issued pursuant to the performance share
awards will vest only if the executive officer is employed by us
at the time the applicable vesting criteria are satisfied, and
all unvested restricted Common Stock subject to performance
share awards will lapse and be forfeited to the extent not
vested prior to a termination of the executive officers
employment with us. The performance share award must vest, if at
all, within ten (10) years following the grant date. The
compensation committee recommended the termination provisions
incorporated in the awards after discussions with its outside
consultants in order to decrease the amount of expense that
would have to be recorded in Deltas financial statements.
Change in Control and Severance. We have
employment agreements with each of our executive officers
pursuant to which the officer will receive benefits if his
employment is terminated (other than for misconduct) due to
death, disability, and certain employment terminations following
a change in control. The details and amount of such benefits are
described in Executive Officer Compensation
Potential Payments Upon Termination or Change in Control.
Other Benefits. All employees may participate
in our 401(k) Retirement Savings Plan, or 401(k) Plan,
established in 2006. Each employee may make before tax
contributions in accordance with the Internal Revenue Service
limits. We provide this 401(k) Plan to help our employees save a
portion of their cash compensation for retirement in a tax
efficient manner. Deltas matching contribution is an
amount equal to 100% of the employees elective deferral
contribution below 3% of the employees compensation and
50% of the employees elective deferral that exceeds 3% of
the employees compensation but does not exceed 5% of the
employees compensation.
All fulltime employees, including our named executive officers,
may participate in our health and welfare benefit programs,
including medical, dental and vision care coverage, disability
insurance and life insurance.
Accounting
and Tax Considerations
Our restricted stock award policies have been impacted by the
implementation of Statement of Financial Accounting Standards
No. 123(R), which we adopted in the first quarter of 2006.
15
We have structured our compensation program to comply with
Internal Revenue Code Sections 162(m) and 409A. Under
Section 162(m) of the Internal Revenue Code, a limitation
is placed on tax deductions of any publicly-held corporation for
individual compensation to certain executives of such
corporation exceeding $1,000,000 in any taxable year, unless the
compensation is performance-based. If an executive officer is
entitled to nonqualified deferred compensation benefits that are
subject to Section 409A, and such benefits do not comply
with Section 409A, then the benefits are taxable in the
first year they are not subject to a substantial risk of
forfeiture. In such case, the executive officer is subject to
regular federal income tax, interest and an additional federal
income tax of 20% of the benefit included in income. Delta has
no individuals with non-performance based compensation paid in
excess of the Internal Revenue Code Section 162(m) tax
deduction limit.
COMPENSATION
COMMITTEE REPORT
The following Compensation Committee Report does not
constitute soliciting material and should not be deemed filed or
incorporated by reference into any other Company filing under
the Securities Act of 1933 or the Securities Exchange Act of
1934, except to the extent the Company specifically incorporates
this Report.
The Compensation Committee of the Board of Directors has
reviewed and discussed the Compensation Discussion and Analysis
required by Item 402(b) of SEC
Regulation S-K
with management. The Compensation Committee recommended to the
Board of Directors that the Compensation Discussion and Analysis
be included in the registrants Proxy Statement on
Schedule 14A.
Respectfully submitted by the Compensation Committee of the
Board of Directors:
Jerrie F. Eckelberger (Chairman)
Russell S. Lewis
Kevin R. Collins
Jordan R. Smith
Neal A. Stanley
James J. Murren
EXECUTIVE
OFFICER COMPENSATION
Summary
Compensation Table
The following table sets forth summary information concerning
compensation awarded to, earned by, or accrued for services
rendered to the Company in all capacities by our principal
executive officer, principal financial officer, and each of our
two other most highly compensated executive officers who were
serving as executive officers at the end of fiscal year 2007
(collectively, the named executive officers), for
fiscal years 2006 and 2007:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
Option
|
|
Incentive Plan
|
|
All Other
|
|
|
Name and
|
|
|
|
Salary
|
|
Awards
|
|
Awards
|
|
Compensation
|
|
Compensation
|
|
Total
|
Principal Position
|
|
Year
|
|
($)
|
|
($)(1)
|
|
($)(1)
|
|
($)(2)
|
|
($)(3)
|
|
($)
|
|
Roger A. Parker,
|
|
|
2007
|
|
|
$
|
520,000
|
|
|
$
|
3,300,213
|
|
|
$
|
273,481
|
|
|
$
|
|
|
|
$
|
65,022
|
|
|
$
|
4,158,716
|
|
Chief Executive Officer
|
|
|
2006
|
|
|
|
493,000
|
|
|
|
394,734
|
|
|
|
546,962
|
|
|
|
232,200
|
|
|
|
50,993
|
|
|
|
1,717,889
|
|
John R. Wallace,
|
|
|
2007
|
|
|
|
310,000
|
|
|
|
2,211,374
|
|
|
|
228,740
|
|
|
|
99,218
|
|
|
|
63,000
|
|
|
|
2,912,332
|
|
President and Chief
|
|
|
2006
|
|
|
|
275,000
|
|
|
|
197,370
|
|
|
|
457,481
|
|
|
|
129,525
|
|
|
|
63,327
|
|
|
|
1,122,703
|
|
Operating Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kevin K. Nanke,
|
|
|
2007
|
|
|
|
275,000
|
|
|
|
1,373,293
|
|
|
|
136,740
|
|
|
|
87,960
|
|
|
|
69,691
|
|
|
|
1,942,684
|
|
Treasurer and Chief
|
|
|
2006
|
|
|
|
247,000
|
|
|
|
197,370
|
|
|
|
273,481
|
|
|
|
116,325
|
|
|
|
68,796
|
|
|
|
902,972
|
|
Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stanley F. Freedman,
|
|
|
2007
|
|
|
|
260,000
|
|
|
|
1,451,823
|
|
|
|
|
|
|
|
83,213
|
|
|
|
64,378
|
|
|
|
1,859,414
|
|
Executive Vice
|
|
|
2006
|
|
|
|
247,000
|
|
|
|
210,392
|
|
|
|
|
|
|
|
116,325
|
|
|
|
27,060
|
|
|
|
660,777
|
|
President, General Counsel and Secretary
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
16
|
|
|
(1) |
|
These amounts shown include dollar amounts recognized for
financial statement reporting purposes in fiscal year 2007 for
stock awards and option awards granted to named executive
officers in prior years and in 2007 in accordance with Statement
of Financial Accounting Standards No. 123(R). |
|
(2) |
|
The amounts reflect the cash bonus awards to the named executive
officers under the CMS, which is discussed in further detail
under the heading Elements of Deltas Compensation
Program under the caption Annual Incentive
Compensation. Bonus awards under the CMS were accrued and
earned in 2007 and paid in the first quarter of 2008. |
|
(3) |
|
Amounts in the All Other Compensation column consist
of the following payments we paid to or on behalf of the named
executive officers: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Company
|
|
|
|
Auto
|
|
|
|
|
|
|
|
|
Contributions to
|
|
Auto
|
|
Maintenance
|
|
Health
|
|
|
|
|
|
|
Retirement Plans
|
|
Allowance
|
|
and Insurance
|
|
Club
|
|
Total
|
Name
|
|
Year
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
Roger A. Parker,
|
|
|
2007
|
|
|
$
|
45,000
|
|
|
$
|
18,000
|
|
|
$
|
2,022
|
|
|
$
|
|
|
|
$
|
65,022
|
|
Chief Executive Officer
|
|
|
2006
|
|
|
|
29,000
|
|
|
|
18,000
|
|
|
|
3,993
|
|
|
|
|
|
|
|
50,993
|
|
John R. Wallace,
|
|
|
2007
|
|
|
|
45,000
|
|
|
|
18,000
|
|
|
|
|
|
|
|
|
|
|
|
63,000
|
|
President and Chief
|
|
|
2006
|
|
|
|
44,000
|
|
|
|
18,000
|
|
|
|
1,327
|
|
|
|
|
|
|
|
63,327
|
|
Operating Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kevin K. Nanke,
|
|
|
2007
|
|
|
|
45,000
|
|
|
|
18,000
|
|
|
|
4,291
|
|
|
|
2,400
|
|
|
|
69,691
|
|
Treasurer and Chief
|
|
|
2006
|
|
|
|
44,000
|
|
|
|
18,000
|
|
|
|
4,396
|
|
|
|
2,400
|
|
|
|
68,796
|
|
Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stanley F. Freedman,
|
|
|
2007
|
|
|
|
45,000
|
|
|
|
18,000
|
|
|
|
1,378
|
|
|
|
|
|
|
|
64,378
|
|
Executive Vice
|
|
|
2006
|
|
|
|
8,922
|
|
|
|
18,000
|
|
|
|
138
|
|
|
|
|
|
|
|
27,060
|
|
President, General Counsel and Secretary
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Grants of
Plan-Based Awards
The following table provides additional information about
restricted stock awards and equity and non-equity incentive plan
awards granted to our named executive officers during fiscal
2007.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
Grant Date
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards:
|
|
|
Fair
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of
|
|
|
Value of
|
|
|
|
Grant Date
|
|
|
Estimated Future Payouts Under
|
|
|
Shares of
|
|
|
Stock and
|
|
|
|
or
|
|
|
Non-Equity Incentive Plan Awards(1)
|
|
|
Stock or
|
|
|
Option
|
|
|
|
Performance
|
|
|
Threshold
|
|
|
Target
|
|
|
Max
|
|
|
Units
|
|
|
Awards
|
|
Name
|
|
Period
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
(#)(2)
|
|
|
($)
|
|
|
Roger A. Parker,
Chief Executive Officer
|
|
|
01/01/07-
12/31/07
|
|
|
$
|
390,000
|
|
|
$
|
390,000
|
|
|
$
|
780,000
|
|
|
|
|
|
|
$
|
|
|
|
|
|
03/20/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
6,297
|
|
|
|
127,262
|
|
John R. Wallace,
President and Chief
|
|
|
01/01/07-
12/31/07
|
|
|
|
232,500
|
|
|
|
232,500
|
|
|
|
465,000
|
|
|
|
|
|
|
|
|
|
Operating Officer
|
|
|
03/20/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,513
|
|
|
|
70,998
|
|
Kevin K. Nanke,
Treasurer and Chief
|
|
|
01/01/07-
12/31/07
|
|
|
|
206,250
|
|
|
|
206,250
|
|
|
|
412,500
|
|
|
|
|
|
|
|
|
|
Financial Officer
|
|
|
03/20/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,155
|
|
|
|
63,763
|
|
Stanley F. Freedman,
Executive Vice
|
|
|
01/01/07-
12/31/07
|
|
|
|
195,000
|
|
|
|
195,000
|
|
|
|
390,000
|
|
|
|
|
|
|
|
|
|
President, General
Counsel and Secretary
|
|
|
03/20/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,155
|
|
|
|
63,763
|
|
|
|
|
(1) |
|
Non-Equity Incentive Plan Awards are determined if goals set
forth in the CMS plan are met. Subsequent to year end, the 2007
CMS awards were paid 75% in cash and 25% in restricted stock,
with an additional 50% of |
17
|
|
|
|
|
such restricted stock also paid (for a total of 75% cash and
37.5% stock). Such restricted stock vests in full on
January 1, 2009 if the named executive officer is still
employed on such date. |
|
(2) |
|
Amounts represent awards granted in 2007 under the CMS plan for
services performed in 2006. |
Outstanding
Equity Awards at Fiscal Year-End
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
Stock Awards
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Plan
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity
|
|
Awards:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
Market
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Plan
|
|
or Payout
|
|
|
|
|
|
|
|
|
|
|
|
|
Market
|
|
Awards:
|
|
Value of
|
|
|
|
|
|
|
|
|
|
|
|
|
Value of
|
|
Number
|
|
Unearned
|
|
|
|
|
|
|
|
|
|
|
|
|
Shares or
|
|
of Unearned
|
|
Shares,
|
|
|
Number of
|
|
Number of
|
|
|
|
|
|
Number of
|
|
Units of
|
|
Shares,
|
|
Units or
|
|
|
Securities
|
|
Securities
|
|
|
|
|
|
Shares or
|
|
Stock
|
|
Units or Other
|
|
Other
|
|
|
Underlying
|
|
Underlying
|
|
|
|
|
|
Units of
|
|
that
|
|
Rights
|
|
Rights
|
|
|
Unexercised
|
|
Unexercised
|
|
Option
|
|
|
|
Stock that
|
|
have
|
|
that have
|
|
that
|
|
|
Options
|
|
Options
|
|
Exercise
|
|
Option
|
|
have not
|
|
not
|
|
not
|
|
have
|
|
|
(#)
|
|
(#)
|
|
Price
|
|
Expiration
|
|
Vested
|
|
Vested
|
|
Vested
|
|
not Vested
|
Name
|
|
Exercisable
|
|
Unexercisable
|
|
($)
|
|
Date
|
|
(#)
|
|
($)
|
|
(#)
|
|
($)
|
|
Roger A. Parker,
Chief Executive Officer
|
|
|
150,000
|
|
|
|
|
|
|
$
|
15.34
|
|
|
|
12/21/14
|
|
|
|
45,966
|
(1)
|
|
$
|
866,459
|
|
|
|
100,000
|
(2)
|
|
$
|
4,000,000
|
|
John R. Wallace,
|
|
|
200,000
|
|
|
|
|
|
|
|
5.44
|
|
|
|
12/03/13
|
|
|
|
23,348
|
(3)
|
|
|
440,110
|
|
|
|
70,000
|
(4)
|
|
|
2,800,000
|
|
President and Chief
|
|
|
87,500
|
|
|
|
|
|
|
|
15.34
|
|
|
|
12/21/14
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Operating Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kevin K. Nanke,
|
|
|
68,750
|
|
|
|
|
|
|
|
3.75
|
|
|
|
07/14/10
|
|
|
|
22,990
|
(5)
|
|
|
433,362
|
|
|
|
40,000
|
(6)
|
|
|
1,600,000
|
|
Treasurer and Chief
|
|
|
55,000
|
|
|
|
|
|
|
|
3.29
|
|
|
|
01/09/11
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Financial Officer
|
|
|
137,500
|
|
|
|
|
|
|
|
5.29
|
|
|
|
08/26/13
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
87,500
|
|
|
|
|
|
|
|
15.34
|
|
|
|
12/21/14
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stanley F. Freedman,
Executive Vice
President, General
Counsel and Secretary
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
43,155
|
(7)
|
|
|
813,472
|
|
|
|
40,000
|
(8)
|
|
|
1,600,000
|
|
|
|
|
(1) |
|
The vesting dates for Mr. Parkers unvested restricted
stock awards at fiscal year-end are as follows:
2,334 shares vested on 3/31/08, 35,000 vest on 9/15/08,
6,297 vest on 1/1/09 and 2,334 vest on 3/31/09. |
|
(2) |
|
The first tranche of Mr. Parkers equity incentive
plan awards consisting of 100,000 shares vests as of the
date that the average daily closing price of our Common Stock on
NASDAQ equals or exceeds $40.00 for trading days within any
period of 90 calendar days during the term of the award,
provided that the average closing price over the last 20 trading
days of such period shall have equaled or exceeded $40.00. |
|
(3) |
|
The vesting dates for Mr. Wallaces unvested
restricted stock awards at fiscal year-end are as follows:
1,167 shares vested on 3/31/08, 17,500 vest on 9/15/08,
3,513 vest on 1/1/09 and 1,168 vest on 3/31/09. |
|
(4) |
|
The first tranche of Mr. Wallaces equity incentive
plan awards consisting of 70,000 shares vest as of the date
that the average daily closing price of our Common Stock on
NASDAQ equals or exceeds $40.00 for trading days within any
period of 90 calendar days during the term of the award,
provided that the average closing price over the last 20 trading
days of such period shall have equaled or exceeded $40.00. |
|
(5) |
|
The vesting dates for Mr. Nankes unvested restricted
stock awards at fiscal year-end are as follows:
1,167 shares vested on 3/31/08, 17,500 vest on 9/15/08,
3,155 vest on 1/1/09 and 1,168 vest on 3/31/09. |
|
(6) |
|
The first tranche of Mr. Nankes equity incentive plan
awards consisting of 40,000 shares vest as of the date that
the average daily closing price of our Common Stock on NASDAQ
equals or exceeds $40.00 for trading days within any period of
90 calendar days during the term of the award, provided that the
average closing price over the last 20 trading days of such
period shall have equaled or exceeded $40.00. |
|
(7) |
|
The vesting dates for Mr. Freedmans unvested
restricted stock awards are as follows: 40,000 shares vest
on 1/1/09 and 3,155 vest on 1/1/09. |
|
(8) |
|
The first tranche of Mr. Freedmans equity incentive
plan awards consisting of 40,000 shares vest as of the date
that the average daily closing price of our Common Stock on
NASDAQ is traded equals or exceeds $40.00 for |
18
|
|
|
|
|
trading days within any period of 90 calendar days during the
term of the award, provided that the average closing price over
the last 20 trading days of such period shall have equaled or
exceeded $40.00. |
2007
Option Exercises and Stock Vested
The following table provides information about the value
realized by the named executive officers for option award
exercises and stock award vesting during fiscal 2007.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock Awards
|
|
|
|
|
|
|
Option Awards
|
|
|
|
|
|
Number of Shares
|
|
|
Value
|
|
|
|
Number of Shares
|
|
|
Value Realized
|
|
|
Acquired
|
|
|
Realized
|
|
|
|
Acquired on Exercise
|
|
|
on Exercise
|
|
|
on Vesting
|
|
|
on Vesting
|
|
Name
|
|
(#)
|
|
|
($)
|
|
|
(#)
|
|
|
($)
|
|
|
Roger A. Parker
|
|
|
28,000
|
|
|
$
|
514,500
|
|
|
|
10,668
|
|
|
$
|
181,236
|
|
John R. Wallace
|
|
|
|
|
|
|
|
|
|
|
5,333
|
|
|
|
90,603
|
|
Kevin K. Nanke
|
|
|
151,250
|
|
|
|
2,727,950
|
|
|
|
5,333
|
|
|
|
90,603
|
|
Stanley F. Freedman
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Employment
and Change in Control Agreements
On May 5, 2005, we entered into Employment Agreements with
the following executive officers: Roger A. Parker, Kevin K.
Nanke and John R. Wallace. The initial term of employment under
each of the Employment Agreements was through December 31,
2006, and the term of each Employment Agreement would be
automatically extended for additional one-year terms thereafter
unless either party gives notice of termination at least
60 days prior to the end of a term. The base annual salary
for Mr. Parker was $450,000, and the base annual salary for
Messrs. Nanke and Wallace was $225,000. Each of these
executive officers would also be entitled to bonuses based on a
percentage of their base salary as determined by the
Compensation Committee of the Board of Directors upon
satisfaction of performance criteria established by the
Compensation Committee. All three Employment Agreements have
since been automatically extended for two additional one-year
terms and currently expire on December 31, 2008.
In the event the employment of any of these executive officers
is terminated other than for cause (as defined in the Employment
Agreements) or if any of them resigns for good
reason (as defined in the Employment Agreement), then that
executive officer will be entitled to receive a payment equal to
two times his annual base salary, annual automobile allowance
and his average annual bonus for the three fiscal years
preceding the fiscal year in which the termination occurs, but
not less than the greater of that executive officers
(i) highest annual target bonus during any of these three
preceding fiscal years or (ii) target bonus for the fiscal
year in which the termination occurs. In the event that any of
these Employment Agreements is not renewed and the executive
officer is terminated within 24 months following the last
day of employment under the expired Employment Agreement, at the
time that his employment is terminated the executive officer
will receive the same payment as stated above, reduced
proportionately by the number of months he continues to be
employed by us during such 24 month period. The Employment
Agreements also include non-solicitation and non-competition
obligations on the part of the executive officers that survive
for one year following the date of termination.
On January 11, 2006, we entered into an Employment
Agreement with Stanley F. Freedman, who became Executive Vice
President, General Counsel and Secretary of Delta on
January 3, 2006. The initial term of employment under the
Employment Agreement commenced effective January 1, 2006
and continued through December 31, 2006. The term of the
Employment Agreement would be automatically extended for
additional one-year terms thereafter unless either party gives
notice of termination at least 60 days prior to the end of
a term. The base annual salary for Mr. Freedman was
$240,000. He was also entitled to receive 40,000 shares of
restricted Common Stock that would vest three years after the
date of grant, and he was entitled to receive bonuses based on a
percentage of his base salary, as determined by the Compensation
Committee of the Board of Directors, upon satisfaction of
performance criteria established by the Compensation Committee.
Mr. Freedmans Employment Agreement has since been
automatically extended for two additional one-year terms and
currently expires on December 31, 2008.
19
In the event the employment of Mr. Freedman is terminated
other than for cause (as defined in the Employment Agreement) or
if he resigns for good reason (as defined in the
Employment Agreement), then he will be entitled to receive a
payment equal to two times his annual base salary, annual
automobile allowance and his average annual bonus for the three
years preceding the fiscal year in which the termination occurs,
but not less than the greater of his (i) highest annual
target bonus during any of these three preceding fiscal years or
(ii) target bonus for the fiscal year in which the
termination occurs. In the event that his Employment Agreement
is not renewed and he is terminated within 24 months
following the last day of employment under the expired
Employment Agreement, at the time that his employment is
terminated he will receive the same payment as stated above,
reduced proportionately by the number of months he continues to
be employed by us during such 24 month period. The
Employment Agreement also includes non-solicitation and
non-competition obligations on the part of Mr. Freedman
that survive for one year following the date of termination.
Change
in Control Agreements
On April 30, 2007, we entered into new Change in Control
Executive Severance Agreements (CIC Agreements) with
Messrs. Parker, Nanke, Wallace and Freedman, which provide
that, following a change in control of the Company as defined in
the CIC Agreements and the termination of employment of the
executive officer during the period beginning 6 months
prior to and ending 24 months after the change in control,
the executive officer would not receive a payment under the
Employment Agreement. Instead, he would receive a payment equal
to three times his annual base salary, annual automobile
allowance and his average annual bonus for the three years
preceding the fiscal year in which the change in control occurs,
but not less than the greater of that executive officers
(i) highest annual target bonus during any of these three
preceding fiscal years or (ii) target bonus for the fiscal
year in which the change in control occurs, in addition to the
continuation of certain benefits including medical insurance and
other benefits provided to the executive officer for a period of
three years. The CIC Agreements also include non-solicitation
and non-competition obligations on the part of the executive
officer that survive for one year following the date of
termination. The CIC Agreements also provide that if a payment
under the CIC Agreements would be subject to excise tax
payments, the executive officer will receive a
gross-up
payment equal to such excise tax imposed by Section 4999 of
the Internal Revenue Code of 1986, as amended, and all taxes,
including any interest, penalties or income tax imposed on the
gross-up
payment.
The CIC Agreements define a change in control as the occurrence
of any of the following: (1) any Person becomes a
beneficial owner of 35% or more of Deltas voting
securities, except as the result of any acquisition of voting
securities by Delta or any acquisition of voting securities of
Delta directly from Delta (as authorized by the Board);
(2) the persons who constitute the incumbent Board cease
for any reason to constitute at least a majority of the Board
unless such change was approved by at least two-thirds (2/3) of
the incumbent Board; (3) the consummation of a
reorganization, merger, share exchange, consolidation, or sale
or disposition of all or substantially all of the assets of
Delta unless the persons who beneficially own the voting
securities of Delta immediately before that transaction
beneficially own, immediately after the transaction, at least
70% of the voting securities of Delta or any other corporation
or other entity resulting from or surviving the transaction; or
(4) Deltas stockholders approve a complete
liquidation or dissolution of Delta or a sale of substantially
all of its assets.
Payments
Upon Termination or Change in Control
The following table reflects the potential payments and benefits
upon termination (i) for cause, and (ii) other than
for cause or death, disability or retirement, within and not
within the period beginning six months prior to and ending
24 months following a change in control (Measurement
Period) of Delta under the respective CIC
20
Agreements of each named executive officer. The amounts payable
assume termination of employment on December 31, 2007.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Within the Measurement Period
|
|
|
|
|
|
Not Within the Measurement Period
|
|
|
|
|
|
|
Acceleration
|
|
|
|
|
|
|
|
|
|
Acceleration
|
|
|
|
|
|
|
|
|
|
|
of Options
|
|
|
|
Excise
|
|
|
|
|
|
of Options
|
|
|
|
Excise
|
|
|
|
|
Severance
|
|
& Stock
|
|
|
|
Tax &
|
|
|
|
Severance
|
|
& Stock
|
|
|
|
Tax &
|
|
|
|
|
& Bonus
|
|
Awards
|
|
Benefits
|
|
Gross-Ups
|
|
Total
|
|
& Bonus
|
|
Awards
|
|
Benefits
|
|
Gross-Ups
|
|
Total
|
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
Roger A. Parker
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For Cause
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Not For Cause
|
|
$
|
3,744,000
|
|
|
$
|
1,392,959
|
|
|
$
|
113,976
|
|
|
$
|
|
|
|
$
|
5,250,935
|
|
|
$
|
2,496,000
|
|
|
$
|
1,392,959
|
|
|
$
|
75,984
|
|
|
$
|
|
|
|
$
|
3,964,943
|
|
John R. Wallace
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For Cause
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Not For Cause
|
|
|
2,232,000
|
|
|
|
3,429,235
|
|
|
|
114,156
|
|
|
|
1,042,452
|
|
|
|
6,817,843
|
|
|
|
1,488,000
|
|
|
|
3,429,235
|
|
|
|
76,104
|
|
|
|
1,042,452
|
|
|
|
6,035,791
|
|
Kevin K. Nanke
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For Cause
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Not For Cause
|
|
|
1,980,000
|
|
|
|
4,498,912
|
|
|
|
114,156
|
|
|
|
829,424
|
|
|
|
7,422,492
|
|
|
|
1,320,000
|
|
|
|
4,498,912
|
|
|
|
76,104
|
|
|
|
829,424
|
|
|
|
6,724,440
|
|
Stanley F. Freedman
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For Cause
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Not For Cause
|
|
|
1,872,000
|
|
|
|
813,472
|
|
|
|
116,289
|
|
|
|
963,449
|
|
|
|
3,765,210
|
|
|
|
1,248,000
|
|
|
|
813,472
|
|
|
|
77,526
|
|
|
|
963,449
|
|
|
|
3,102,447
|
|
|
|
|
* |
|
Cause is defined in the CIC Agreement, and Not
For Cause means resignation by the executive for Good
Reason (as defined in the CIC Agreement) or termination of the
executive by the Company without Cause. |
Director
Compensation
The following table sets forth a summary of the compensation we
paid to our non-employee directors in 2007:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned
|
|
Stock
|
|
|
|
|
or Paid in Cash
|
|
Awards
|
|
Total
|
Name
|
|
($)
|
|
($)(1)
|
|
($)
|
|
Hank Brown
|
|
$
|
25,000
|
|
|
$
|
118,020
|
|
|
$
|
143,020
|
|
Kevin R. Collins
|
|
|
60,000
|
|
|
|
131,940
|
|
|
|
191,940
|
|
Jerrie F. Eckelberger
|
|
|
55,000
|
|
|
|
131,940
|
|
|
|
186,940
|
|
Aleron H. Larson Jr.
|
|
|
50,000
|
|
|
|
131,940
|
|
|
|
181,940
|
|
Russell S. Lewis
|
|
|
52,500
|
|
|
|
131,940
|
|
|
|
184,440
|
|
Jordan R. Smith
|
|
|
55,000
|
|
|
|
131,940
|
|
|
|
186,940
|
|
Neal A. Stanley
|
|
|
52,500
|
|
|
|
131,940
|
|
|
|
184,440
|
|
James B. Wallace
|
|
|
50,000
|
|
|
|
131,940
|
|
|
|
181,940
|
|
James P. VanBlarcom(2)
|
|
|
16,667
|
|
|
|
269,700
|
|
|
|
286,367
|
|
|
|
|
(1) |
|
Each non-employee director was awarded an annual grant of
6,000 shares of Common Stock for 2007. The fair value of
such Common Stock was computed in accordance with
FAS 123(R) based on the closing price on the date of grant. |
|
(2) |
|
Mr. VanBlarcom resigned during 2007 and, upon resignation,
received an additional 6,000 shares for his services. The
fair value of such Common Stock was computed in accordance with
FAS 123(R) based on the closing price on the date of grant. |
Annual
Retainers
Each director who is not an employee of the Company receives an
annual retainer of $50,000, payable in monthly installments.
Each Board committee chair also receives an additional retainer
each year in the following amounts: chair of the audit
committee, $10,000; chair of the compensation committee, $5,000;
and chair of the nominating and governance committee, $5,000. In
addition, each non-employee director who is not a chairman but
serves on a committee of the Board receives an annual retainer
of $2,500. The additional retainer amounts are also paid to the
directors in equal monthly installments. The Company reimburses
the directors for costs incurred by them in traveling to and
attending Board and committee meetings.
21
Stock
Grants
In addition, at the discretion of the Board of Directors, each
non-employee director is eligible to receive 6,000 shares
of registered Common Stock per year. All such Common Stock is
granted pursuant to the Companys equity incentive plans
and is generally awarded on the first business day of each year.
Each grant of Common Stock is fully vested upon grant.
Indemnification
of Directors
Pursuant to the Companys certificate of incorporation, the
Company provides indemnification of its directors and officers
to the fullest extent permitted under the Delaware General
Corporation Law and provides certain indemnification to its
executive officers under their employment agreements. The
Company believes that this indemnification is necessary to
attract and retain qualified directors and officers.
PROPOSAL 2
APPOINTMENT OF INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM
Subject to ratification by our stockholders, the audit committee
has selected the firm of KPMG LLP, Suite 2300, 707
17th Street, Denver, Colorado 80202, as our independent
registered public accounting firm to examine and audit our
financial statements for the fiscal year ending
December 31, 2008. This firm has audited our financial
statements for more than seven years and is considered to be
well qualified. The selection of such firm as our independent
registered public accounting firm is being submitted for
ratification at the Annual Meeting.
Action by stockholders is not required for the appointment of
the independent registered public accounting firm, but the
ratification of its appointment is being submitted by the audit
committee in order to give our stockholders an opportunity to
vote on the designation of auditors. In the event this proposal
is defeated, the stockholder vote will not be binding on the
Company but may be considered by our audit committee when it
considers selecting other auditors for the next fiscal year.
However, because of the difficulty and expense of making any
substitution of auditors after the beginning of the fiscal year,
KPMGs appointment for the 2008 fiscal year will be
permitted to stand unless the audit committee finds other
reasons for making a change.
A representative of KPMG LLP will be present at the Annual
Meeting with the opportunity to make a statement if he desires
to do so and will also be available to respond to appropriate
questions.
Principal
Accountant Fees and Services
The following table summarizes the aggregate fees billed by KPMG
LLP for the 2007 and 2006 fiscal years:
|
|
|
|
|
|
|
|
|
|
|
Fiscal Year Ended
|
|
Fiscal Year Ended
|
|
|
December 31,
|
|
December 31,
|
|
|
2007
|
|
2006
|
|
Audit fees
|
|
$
|
693,780
|
|
|
$
|
589,749
|
|
Audit-related fees
|
|
$
|
86,735
|
|
|
$
|
179,475
|
|
Tax fees
|
|
|
|
|
|
|
|
|
All other fees
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
780,515
|
|
|
$
|
769,224
|
|
Audit Fees. Fees for audit services consisted
of the audit of our annual financial statements and reports on
internal controls required by the Sarbanes-Oxley Act of 2002 and
reviews of our quarterly financial statements.
Audit Related Fees. Fees billed for audit
related services related to professional services rendered by
KPMG LLP for assurance and related services that are reasonably
related to the performance of the audit or review of
Deltas financial statements but are not included in audit
fees above.
22
Audit
Committee Pre-Approval Policy
The Companys independent registered public accounting firm
may not be engaged to provide non-audit services that are
prohibited by law or regulation to be provided by it, nor may
the Companys independent registered public accounting firm
be engaged to provide any other non-audit service unless it is
determined that the engagement of the principal accountant
provides a business benefit resulting from its inherent
knowledge of the Company while not impairing its independence.
Our audit committee must pre-approve permissible non-audit
services. During fiscal 2007, our audit committee approved 100%
of the non-audit services provided to Delta by its independent
registered public accounting firm.
Required
Vote
Ratification of the appointment of KPMG LLP as our independent
auditors for fiscal year 2008 requires the affirmative vote of a
majority of the votes cast in person or by proxy at the Annual
Meeting.
Recommendation
of the Board of Directors
Our Board of Directors recommends that you vote FOR
ratification of the appointment of KPMG LLP as our independent
auditors for the fiscal year ending December 31, 2008.
REPORT OF
THE AUDIT COMMITTEE
The following Report of the Audit Committee does not
constitute soliciting material and should not be deemed filed or
incorporated by reference into any other Company filing under
the Securities Act of 1933 or the Securities Exchange Act of
1934, except to the extent the Company specifically incorporates
this Report.
The audit committee is comprised of Kevin R. Collins (Chairman),
Jerrie F. Eckelberger, Russell S. Lewis, Jordan R. Smith, Neal
A. Stanley and Daniel J. Taylor. The audit committee is
responsible for overseeing and evaluating the Companys
financial reporting process on behalf of the Board of Directors,
selecting and retaining the independent auditors, and overseeing
and reviewing the internal audit function of the Company.
Management has the primary responsibility for the Companys
financial reporting process, accounting principles, and internal
controls, as well as preparation of the Companys financial
statements in accordance with generally accepted accounting
principles in the United States (GAAP). The
independent auditors are responsible for performing audits of
the Companys consolidated financial statements, the
effectiveness of the Companys internal control over
financial reporting and managements assessments of the
effectiveness of internal control over financial reporting in
accordance with the standards of the Public Company Accounting
Oversight Board (United States) and issuing reports thereon. The
audit committee is responsible for overseeing the conduct of
these activities. It is not the audit committees duty or
responsibility to conduct auditing or accounting reviews or
procedures or to independently verify the representations made
by management and the independent auditors. The audit
committees considerations and discussions with management
and the independent auditors do not assure that the
Companys financial statements are presented in accordance
with GAAP or that the audits of the annual financial statements,
the effectiveness of the Companys internal control over
financial reporting and managements assessment of the
effectiveness of the Companys internal control over
financial reporting have been carried out in accordance with the
standards of the Public Company Accounting Oversight Board
(United States), or that the independent auditors are, in fact,
independent.
The audit committee has met and held discussions with management
and the independent auditors on a regular basis. The audit
committee plans and schedules its meetings with a view to
ensuring that it devotes appropriate attention to all of its
responsibilities. The audit committees meetings include,
whenever appropriate, executive sessions with the independent
auditors without the presence of the Companys management.
The audit committee has reviewed and discussed with both
management and the independent auditors the Companys
consolidated financial statements as of and for the year ended
December 31, 2007, including a discussion of the quality,
not just the acceptability, of the accounting principles, the
reasonableness of significant judgments and the clarity of the
disclosures in the financial statements. Management advised the
audit committee that the financial statements were prepared in
accordance with GAAP. The audit committee has relied on this
representation, without independent
23
verification, and on the representations of the independent
auditors included in their report on the consolidated financial
statements.
The audit committee discussed with the independent auditors the
matters required to be discussed pursuant to Statement of
Auditing Standards No. 61, Communication with Audit
Committees, as amended by Statement on Auditing Standards
No. 89, Audit Adjustments and Statement of
Auditing Standards No. 90, Audit Committee
Communications. The independent auditors have provided to
the audit committee the written disclosures and the letter
required by Independence Standards Board No. 1,
Independence Discussions with Audit Committees, and
the audit committee has discussed with the independent auditors
their independence. The audit committee has also considered
whether the independent auditors provision of other
non-audit services to the Company is compatible with maintaining
auditor independence. The audit committee has concluded that the
provision of non-audit services by the independent auditors was
compatible with the maintenance of independence in the conduct
of their auditing functions.
Based upon its review and discussions with management and the
independent auditors and the reports of the independent
auditors, and in reliance upon such information,
representations, reports and opinions, the audit committee
recommended that the Board of Directors approve the audited
financial statements for inclusion in the Companys annual
report on
Form 10-K
for the year ended December 31, 2007, and the Board of
Directors accepted the audit committees recommendations.
Members of the Audit Committee:
Kevin R. Collins (Chairman)
Jerrie F. Eckelberger
Russell S. Lewis
Jordan R. Smith
Neal A. Stanley
Daniel J. Taylor
STOCKHOLDER
PROPOSALS
Any stockholder proposals to be included in the Board of
Directors solicitation of proxies for the Annual Meeting
of Stockholders to be held in May 2009 must be received by
Stanley F. Freedman, Executive Vice President and Secretary, at
370 Seventeenth Street, Suite 4300, Denver, Colorado 80202,
no later than December 22, 2008 in order to be included in
the proxy statement and proxy relating to that meeting. Such
proposals must comply with all of the requirements of SEC
Rule 14a-8.
In accordance with the Companys Bylaws, in order for a
stockholder to present any matter before the Annual Meeting to
be held in May 2009 that is not to be included in the proxy
statement and proxy, a stockholders notice of such matter
must be delivered to the Secretary at the Companys
principal offices (see preceding paragraph) not less than ninety
days nor more than one hundred twenty days prior to the date of
the meeting; provided, however, that in the event that public
disclosure of the date of the meeting is first made less than
one hundred days prior to the date of the meeting, notice by the
stockholder in order to be timely must be so received not later
than the close of business on the tenth day following the day on
which such public disclosure of the date of the meeting was made.
GENERAL
AND OTHER MATTERS
The Board of Directors knows of no matter, other than those
referred to in this Proxy Statement, which will be represented
at the Annual Meeting. However, if any other matters are
properly brought before the Meeting or any of its adjournments,
the person or persons voting the proxies will vote them in
accordance with their judgment on such matters.
The cost of preparing, assembling, and mailing this Proxy
Statement, the enclosed proxy card and the Notice of the Annual
Meeting will be paid by us. Additional solicitation by mail,
telephone, telegraph or personal solicitation may be done by our
directors, officers and regular employees. Such persons will
receive no additional compensation for such services. Brokerage
houses, banks and other nominees, fiduciaries and custodians
nominally holding
24
shares of Common Stock of record will be requested to forward
proxy soliciting material to the beneficial owners of such
shares, and will be reimbursed by us for their reasonable
expenses.
Householding of Proxy
Materials. The SEC has adopted rules that permit
companies and intermediaries such as brokers to satisfy delivery
requirements for proxy statements with respect to two or more
stockholders sharing the same address by delivering a single
proxy statement addressed to those stockholders. This process,
which is commonly referred to as householding,
potentially provides extra convenience for stockholders and cost
savings for us. Under this procedure, multiple stockholders who
share the same last name and address will receive only one copy
of the annual proxy materials, unless they notify us that they
wish to continue receiving multiple copies. We have undertaken
householding to reduce our printing costs and postage fees.
If you wish to opt-out of householding and continue to receive
multiple copies of the proxy materials at the same address, you
may do so at any time prior to thirty days before the mailing of
proxy materials, which will typically be mailed in April or May
of each year, by notifying our Secretary, Stanley F. Freedman,
in writing at: 370 Seventeenth Street, Suite 4300, Denver,
Colorado 80202 or by telephone
(303) 293-9133.
You also may request additional copies of the proxy materials by
notifying us in writing at the same address or contacting us at
(303) 293-9133,
and we will undertake to deliver such additional copies
promptly. If you share an address with another stockholder and
currently are receiving multiple copies of the proxy materials,
you may request householding by notifying us at the above
referenced address or telephone number.
AVAILABLE
INFORMATION
Upon request of any stockholder, our Annual Report on
Form 10-K
for the year ended December 31, 2007, as filed with the
SEC, will be sent to the stockholder without charge upon
request. All requests should be addressed to our Secretary at
370 Seventeenth Street, Suite 4300, Denver, Colorado 80202
or by telephone
(303) 293-9133.
You are urged to complete, sign, date and return your proxy
promptly. You may revoke your proxy at any time before it is
voted. If you attend the Annual Meeting, as we hope you will,
you may vote your shares in person.
By Order of the Board of Directors
Roger A. Parker,
Chairman of the Board
and Chief Executive Officer
April 21, 2008
25
DELTA
PETROLEUM CORPORATION
PROXY
THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
The undersigned hereby constitutes and appoints Roger A. Parker
and Stanley F. Freedman, or each of them, lawful attorneys and
proxies of the undersigned, with full power of substitution, for
and in the name, place and stead of the undersigned, to attend
the Annual Meeting of Stockholders of Delta Petroleum
Corporation, to be held in the Georgetown Room of the Brown
Palace Hotel, 321 17th Street, Denver, Colorado 80202 on
Tuesday, May 20, 2008, at 10:00 a.m. (MDT), and any
adjournment(s) thereof, with all powers the undersigned would
possess if personally present to vote thereat, as provided
below, the number of shares the undersigned would be entitled to
vote if personally present.
|
|
|
|
|
|
|
(Check One)
|
|
|
For
|
|
Withhold Vote
|
|
Proposal 1: To approve the twelve nominees to the Board of
Directors:
|
|
|
|
|
|
|
|
|
|
Roger A. Parker
|
|
o
|
|
o
|
John R. Wallace
|
|
o
|
|
o
|
Hank Brown
|
|
o
|
|
o
|
Kevin R. Collins
|
|
o
|
|
o
|
Jerrie F. Eckelberger
|
|
o
|
|
o
|
Aleron H. Larson, Jr.
|
|
o
|
|
o
|
Russell S. Lewis
|
|
o
|
|
o
|
James J. Murren
|
|
o
|
|
o
|
Jordan R. Smith
|
|
o
|
|
o
|
Neal A. Stanley
|
|
o
|
|
o
|
Daniel J. Taylor
|
|
o
|
|
o
|
James B. Wallace
|
|
o
|
|
o
|
|
|
|
|
|
|
|
|
|
(Check One)
|
|
|
For
|
|
Against
|
|
Abstain
|
|
Proposal 2: To ratify the appointment of
|
|
o
|
|
o
|
|
o
|
KPMG LLP as the Companys independent registered public
accounting firm
|
|
|
|
|
|
|
In accordance with their discretion, said attorneys and proxies
are authorized to vote upon such other business as may properly
come before the meeting or any adjournment(s) thereof. Every
properly signed proxy will be voted in accordance with the
specifications made thereon. IF NOT OTHERWISE SPECIFIED, THIS
PROXY WILL BE VOTED FOR PROPOSALS 1 and 2. All prior
proxies are revoked. This proxy will also be voted in accordance
with the discretion of the proxy or proxies on any other
business. Receipt is hereby acknowledged of the Notice of Annual
Meeting and Proxy Statement.
|
|
|
Signature
|
|
Signature (if jointly held)
|
|
|
|
Print Name
|
|
Print Name
|
|
|
|
Dated
|
|
Dated
|
(Please sign exactly as name appears hereon. When signing as
attorney, executor, administrator, trustee, guardian, etc., give
full title as such. For joint accounts, each joint owner should
sign.) PLEASE MARK, DATE, SIGN AND RETURN THE PROXY
FORM PROMPTLY USING THE ENCLOSED ENVELOPE.