def14a
SCHEDULE 14A INFORMATION
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 under
Rule 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)(4)
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:
|
|
|
o
|
Fee paid previously with preliminary materials
|
|
o
|
Check box if any part of the fee is offset as provided by
Exchange Act
Rule 0-011(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.:
|
DELTA
PETROLEUM CORPORATION
370 SEVENTEENTH STREET,
SUITE 4300
DENVER, COLORADO 80202
(303) 293-9133
September 18,
2006
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. on Tuesday, October 17, 2006, in Denver,
Colorado 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
NOTICE OF
ANNUAL MEETING OF STOCKHOLDERS
October 17, 2006
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, October 17, 2006 at
10:00 a.m. (MDT) for the following purposes:
1) To elect nine directors;
2) To consider and vote upon the ratification of the
appointment of KPMG LLP as the Companys independent
registered public accounting firm for the fiscal year ending
December 31, 2006; 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
September 7, 2006 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).
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
September 18, 2006
PROXY
STATEMENT
OF
DELTA PETROLEUM
CORPORATION
ANNUAL MEETING OF
STOCKHOLDERS
To Be Held On October 17,
2006
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 or
Delta) of proxies to be voted at our Annual Meeting
of Stockholders (the Annual Meeting or the
Meeting) to be held on October 17, 2006, in the
Georgetown Room of the Brown Palace Hotel, 321 17th Street,
Denver, Colorado 80202, at 10:00 a.m., and at any
adjournment thereof. Each stockholder of record at the close of
business on September 7, 2006 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 September 7, 2006, there were
53,009,565 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
registered public accounting firm for the fiscal year ending
December 31, 2006.
As to any other business which 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 September 18, 2006.
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.
Proxies that include abstentions and broker non-votes will be
counted as being present for the purpose of determining whether
or not a quorum is present, but will not be counted as votes for
or against particular agenda items.
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).
ELECTION
OF DIRECTORS
(Proposal 1 of the Proxy)
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. 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 nine directors. Our Board is recommending that our
nine current directors be reelected. If any nominee becomes
unavailable 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 reduces the number
of directors. We have no reason to expect that any nominee will
become unavailable. Assuming the presence of a quorum, the
affirmative vote of the holders of a majority of the outstanding
shares of Common Stock represented in person or by proxy at the
Annual Meeting is required for the election of directors.
At the Annual Meeting, the shares of Common Stock represented by
proxies will be voted in favor of the election of the nominees
named below unless otherwise directed.
The Board of Directors recommends a vote for each of the
nominees.
2
NOMINEES
FOR REELECTION AS DIRECTORS TO SERVE
UNTIL NEXT ANNUAL MEETING
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Period of Service
|
Name
|
|
Age
|
|
Positions
|
|
as a Director
|
|
Roger A. Parker
|
|
|
44
|
|
|
Chief Executive Officer and
Chairman of the Board
|
|
May 1987 to Present
|
Kevin R. Collins
|
|
|
49
|
|
|
Director
|
|
March 2005 to Present
|
Jerrie F. Eckelberger
|
|
|
61
|
|
|
Director
|
|
September 1996 to Present
|
Aleron H. Larson, Jr.
|
|
|
61
|
|
|
Director
|
|
May 1987 to Present
|
Russell S. Lewis
|
|
|
51
|
|
|
Director
|
|
June 2002 to Present
|
Jordan R. Smith
|
|
|
71
|
|
|
Director
|
|
October 2004 to Present
|
Neal A. Stanley
|
|
|
59
|
|
|
Director
|
|
October 2004 to Present
|
James P. Van Blarcom
|
|
|
44
|
|
|
Director
|
|
July 2005 to Present
|
James B. Wallace
|
|
|
77
|
|
|
Director
|
|
November 2001 to Present
|
The following is biographical information as to the business
experience of each of our current Directors and Executive
Officers.
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). Mr. Parker also serves as President,
Chief Executive Officer and Director of our 91%-owned
subsidiary, Amber Resources Company of Colorado (Amber
Resources). He received a Bachelor of Science in Mineral
Land Management from the University of Colorado in 1983. He is a
member of the Rocky Mountain Oil and Gas Association and is a
board member of the Independent Producers Association of the
Mountain States (IPAMS). He also serves on other boards,
including Community Banks of Colorado.
Kevin R. Collins has served as Executive Vice President,
Finance and Strategy of KFx Inc., Denver, Colorado, since
September 2005. KFx Inc. provides environmental and economic
solutions to coal-fired power generating facilities and
industrial coal users, and is listed on the American Stock
Exchange. From 1995 until 2004 he was Executive Vice President
and Chief Financial Officer of Evergreen Resources, Inc., a
Denver-based oil and gas company. Evergreen Resources was
acquired by Pioneer Natural Resources in September 2004.
Mr. Collins became a Certified Public Accountant in 1983
and has over 13 years of 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, Director of Pegasus
Technologies, Inc. and Board Member and Chairman of the Finance
Committee of Independent Petroleum Association of Mountain
States. He received his B.S. 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 present, Mr. Eckelberger
has been engaged in the private practice of law and is presently
a member of the law firm of Eckelberger & Jackson, LLC.
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 the Company, 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
3
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 is President and CEO of Lewis Capital,
LLC, located in Harrisburg, Pennsylvania, 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 the Company since June 2002. From
February 2002 until January 2005 Mr. Lewis served as
Executive Vice President and General Manager of 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 a wireless transportation systems integration company.
Prior to that time, Mr. Lewis managed an oil and gas
exploration subsidiary of a publicly traded utility and was Vice
President of EF Hutton in its Municipal Finance group.
Mr. Lewis also served on the boards of directors of Castle
Energy Corporation prior to its merger with the Company in April
2006, and Advanced Aerations Systems, a privately held firm
engaged in subsurface soil treatment. Mr. Lewis has a BA
degree in Economics from Haverford College and an MBA from the
Harvard School of Business.
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 its President
and sole stockholder 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.
James P. Van Blarcom has been Managing Director of The
Payne Castle Group, LLC, which is located in Blue Bell,
Pennsylvania and has provided sales solutions business
development and government affairs services in the cable,
high-speed internet and communications industries since 2004.
From 1998 to 2004, he was employed by Comcast Cable
Communications Management, LLC, a division of Comcast
Corporation, Philadelphia, Pennsylvania, where he served as
National Telecommunications Manager, Corporate
Telecommunications Manager, and finally as Commercial
Development Manager, Comcast High-Speed Internet. Mr. Van
Blarcom received a B.A. degree in History from Hobart
College in 1984.
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 Tom Brown, Inc., an oil and gas exploration
company, at which time such company was listed on the New York
Stock Exchange. 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 of Delta.
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. Since
April 1, 2005, he has also served as Executive Vice
President and Director of DHS. 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
4
from Montana State University in 1981. He is a member of the
Rocky Mountain Oil and Gas Association, the American Association
of Petroleum Geologists and the Independent Producers
Association of the Mountain States. Mr. Wallace is the son
of James B. Wallace, a Director of the Company. He is
46 years old.
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 Amber Resources
since 1999. Since April 1, 2005 he has also served as Chief
Financial Officer, Treasurer and Director of DHS. 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. He is 41 years old.
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. He also serves as
Executive Vice President and Secretary of Amber Resources. He
graduated from the University of Wyoming with a 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 the
present he has been 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 from 1987 until
December 31, 2005. He is 58 years old.
All directors will hold office until the next annual meeting of
stockholders.
All of our Executive Officers will hold office until the next
annual directors meeting, or until they are removed by the
Board of Directors or they resign. There is no arrangement or
understanding among or between any such officers or any persons
pursuant to which such officer is to be selected as one of our
officers.
BOARD OF
DIRECTORS AND COMMITTEES
During the fiscal year ended June 30, 2005, our Board of
Directors met on four occasions either in person or by telephone
conference call. During the six month period ended
December 31, 2005, our Board of Directors met on three
occasions, our Compensation Committee met on six occasions, our
Audit Committee met on two occasions and our
Nominating & Corporate Governance Committee met on one
occasion, all either in person or by telephone conference call.
Each Director attended at least 75% of the aggregate number of
meetings held by the Board of Directors and its committees held
in person or by phone during the time each such Director was a
member of the Board or of any committee of the Board during
these periods.
Directors standing for election are expected to attend the
Annual Meeting of Stockholders. All nine of the directors
standing for election at the Annual Meeting of Stockholders held
on January 31, 2006 attended the meeting.
Our Board currently has three committees: the Audit Committee,
the Compensation Committee and the Nominating &
Governance Committee. At the present time Messrs. Collins,
Eckelberger, Lewis and Smith serve as the Audit Committee. The
Board of Directors has determined that Mr. Russell Lewis is
an audit committee financial expert as that term is
defined by SEC rules. Messrs. Eckelberger, Collins, Lewis,
Smith and Stanley serve as the Compensation Committee; and
Messrs. Smith, Collins, Eckelberger, Lewis and Stanley
serve as the Nominating & Governance Committee. Each of
these Directors is independent as that term is
defined by the Nasdaq Stock Market Marketplace Rules.
Our Compensation Committee makes recommendations to our Board in
the area of executive compensation. Our Audit Committee is
appointed for the purpose of overseeing and monitoring our
independent audit process. It is also charged with the
responsibility for reviewing all related party transactions for
potential conflicts of interest.
The Nominating & Governance Committee makes
recommendations to the Board of the persons who shall be
nominated for election as Directors. On October 29, 2004,
the Board of Directors adopted a charter for the
Nominating & Governance Committee. A copy of the
charter is available on Deltas website
(www.deltapetro.com). The Nominating 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 be of the highest character and
integrity; be free of any conflict of interest that would
violate any applicable law or regulation or interfere with
proper
5
performance of the responsibilities of a Director; possess
substantial and significant experience that would be of
particular importance to Delta in the performance of the duties
of a Director; have sufficient time available to devote to the
affairs of Delta; and have a desire to represent the balanced
best interests of the stockholders as a whole.
Stockholders who wish to recommend persons to the
Nominating & Governance Committee should submit a
letter addressed to the Chairperson of the Nominating &
Governance Committee no later than 120 days prior to the
date of the next Annual Meeting of Stockholders that sets forth
the name, age, and address of the person recommended for
nomination; the principal occupation or employment of the person
recommended for nomination; a statement that the person is
willing to be nominated and will serve if elected; and a
statement as to why the stockholder believes that the person
should be considered for nomination for election to the Board of
Directors and how the person meets the criteria to be considered
by the Committee described above.
COMPENSATION
COMMITTEE INTERLOCKS
AND INSIDER PARTICIPATION
Until October 1, 2004 James B. Wallace, Jerrie F.
Eckelberger and Joseph L. Castle II served as members of
the Compensation Committee. Joseph L. Castle II was Chairman of
the Board and Chief Executive Officer of Castle Energy
Corporation, which was then a principal stockholder of Delta.
Beginning October 1, 2004, the Compensation Committee was
composed of Jerrie F. Eckelberger, Russell S. Lewis, John P.
Keller, Neal A. Stanley and Jordan R. Smith. Messrs. Lewis
and Keller were also directors of Castle Energy Corporation. On
July 1, 2005, Kevin R. Collins replaced Mr. Keller on
the Compensation Committee.
CODE OF
ETHICS
The Board of Directors adopted a Code of Business Conduct and
Ethics in November 2003 (and amended in October 2004) which
applies to all of the Companys Executive Officers,
Directors and employees. A copy of the Code of Business Conduct
and Ethics is available on the Companys website
(www.deltapetro.com) or by writing to our Corporate Secretary at
370 Seventeenth Street, Suite 4300, Denver, Colorado 80202.
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 Corporate 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 Board member or committee if so
designated by the stockholder. A stockholder who wishes to
communicate with a specific Board member 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
securities ownership of Delta and reports of changes in
ownership of equity securities of Delta with the Securities and
Exchange Commission (SEC). Such persons also are
required by SEC regulation to furnish us with copies of all
Section 16(a) forms they file.
To our knowledge, during the fiscal year ended June 30,
2005 and the six months ended December 31, 2005, our
officers and directors complied with all applicable
Section 16(a) filing requirements, except as stated below.
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.
6
During the fiscal year ended June 30, 2005, Russell S.
Lewis and Jordan R. Smith, Directors, and John R. Wallace, an
Executive Officer, each filed one Form 4 reporting two
transactions late.
During the six months ended December 31, 2005, Roger
Parker, a Director and Executive Officer, filed one Form 4
reporting one non-exempt transaction late, and a Form 5
reporting four gifts late. In addition, Kevin K. Nanke and John
R. Wallace, Executive Officers, each filed one Form 4
reporting one transaction late. James P. Van Blarcom, a
Director, filed a Form 3 late.
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL
SHAREHOLDERS 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 voting securities at August 30, 2006. All
information is taken from or based upon ownership filings made
by such persons with the SEC.
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature
|
|
|
|
|
Name and Address
|
|
of Beneficial
|
|
Percent
|
Title of Class(1)
|
|
of Beneficial Owner
|
|
Ownership
|
|
of Class(2)
|
|
Common Stock
|
|
Sprott Asset Management, Inc.
Suite 2700 South Tower
Royal Bank Plaza
Toronto, Ontario M5J 2J1
Canada
|
|
7,565,576 shares
|
|
14.27%
|
Common Stock
|
|
Capital Group International,
Inc.
111100 Santa Monica Blvd.
Los Angeles, CA 90025
|
|
6,195,690 shares
|
|
11.69%
|
Common Stock
|
|
Capital Research Management
Company and SMALLCAP
World Fund, Inc.
333 South Hope Street
Los Angeles, CA 90071
|
|
4,347,500 shares
|
|
8.20%
|
Common Stock
|
|
Touradji Capital Management, LP
101 Park Avenue, 48th Floor
New York, NY 10178
|
|
3,895,963 shares
|
|
7.35%
|
Common Stock
|
|
GLG Partners LP
1 Curzon Street
London W1J 5HB
England
|
|
3,672,311 shares (3)
|
|
6.92%
|
Common Stock
|
|
Steinberg Asset Management,
Inc.
12 East 49th Street, Suite 1202
New York, NY 10017
|
|
2,863,965 shares
|
|
5.40%
|
|
|
|
(1) |
|
We have an authorized capital of 300,000,000 shares of
$.01 par value Common Stock, of which
53,008,211 shares were issued and outstanding as of
August 30, 2006. We also have an authorized capital of
3,000,000 shares of $.01 par value preferred stock, of
which no shares are outstanding. |
|
(2) |
|
The percentage set forth after the shares listed for each
beneficial owner is based upon total shares of Common Stock
outstanding at August 30, 2006 of 53,008,211. The
percentage set forth after each beneficial owner is calculated
as if any warrants
and/or
options owned had been exercised by such beneficial owner and as
if no other warrants
and/or
options owned by any other beneficial owner had been exercised.
Warrants and options are aggregated without regard to the class
of warrant or option. |
|
(3) |
|
Includes 1,904,411 shares of Common Stock and options to
purchase 1,767,900 shares of Common Stock held by funds
controlled by GLG Partners LP. |
7
Security
Ownership of Management
The following table presents information concerning the
beneficial ownership of the Executive Officers and Directors of
the Company at August 30, 2006:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature
|
|
|
|
|
|
|
Name of
|
|
of Beneficial
|
|
|
Percent
|
|
Title of Class(1)
|
|
Beneficial Owner
|
|
Ownership
|
|
|
of Class(2)
|
|
|
Common Stock
|
|
|
Roger A. Parker
|
|
|
|
1,577,085
|
(3)
|
|
|
2.97
|
%
|
Common Stock
|
|
|
Aleron H. Larson, Jr.
|
|
|
|
580,500
|
(4)
|
|
|
1.08
|
%
|
Common Stock
|
|
|
Kevin K. Nanke
|
|
|
|
577,183
|
(5)
|
|
|
1.08
|
%
|
Common Stock
|
|
|
John R. Wallace
|
|
|
|
319,707
|
(6)
|
|
|
.60
|
%
|
Common Stock
|
|
|
Russell S. Lewis
|
|
|
|
134,159
|
(7)
|
|
|
.25
|
%
|
Common Stock
|
|
|
James B. Wallace
|
|
|
|
104,130
|
(8)
|
|
|
.20
|
%
|
Common Stock
|
|
|
Jerrie F. Eckelberger
|
|
|
|
44,225
|
(9)
|
|
|
.08
|
%
|
Common Stock
|
|
|
Stanley F. Freedman
|
|
|
|
43,100
|
(10)
|
|
|
.08
|
%
|
Common Stock
|
|
|
Neal A. Stanley
|
|
|
|
25,000
|
(11)
|
|
|
.05
|
%
|
Common Stock
|
|
|
Jordan R. Smith
|
|
|
|
22,000
|
(12)
|
|
|
.04
|
%
|
Common Stock
|
|
|
Kevin R. Collins
|
|
|
|
6,000
|
(13)
|
|
|
.01
|
%
|
Common Stock
|
|
|
James P. Van Blarcom
|
|
|
|
6,000
|
(14)
|
|
|
.01
|
%
|
Common Stock
|
|
|
All Executive Officers and
Directors as a Group (12 persons)
|
|
|
|
3,438,597
|
(15)
|
|
|
6.28
|
%
|
|
|
|
(1) |
|
See Note (1) to preceding table; includes options. |
|
(2) |
|
See Note (2) to preceding table. |
|
(3) |
|
Includes 1,402,085 shares owned by Mr. Parker
directly. Also includes options to purchase 175,000 shares
of Common Stock at $15.34 per share until December 21,
2014. |
|
(4) |
|
Consists of 6,000 shares of Common Stock owned by
Mr. Larson directly. Also includes options to purchase
500,000 shares of Common Stock at $5.29 per share until
August 26, 2013, and options to purchase 70,000 shares
of Common Stock at $15.34 per share until December 21,
2014. Also includes 4,500 shares held by his daughter. |
|
(5) |
|
Consists of 44,707 shares of Common Stock owned directly by
Mr. Nanke; options to purchase 18,726 shares of Common
Stock at $1.125 per share until September 1, 2008;
options to purchase 13,750 shares of Common Stock at
$1.5625 per share until December 12, 2008; options to
purchase 55,000 shares of Common Stock at $1.75 per
share until May 12, 2009; options to purchase
41,250 shares of Common Stock at $1.75 per share until
November 5, 2009; options to purchase 68,750 shares of
Common Stock at $3.75 per share until July 14, 2010;
options to purchase 55,000 shares of Common Stock at $3.29
until January 9, 2011; options to purchase
55,000 shares of Common Stock at $2.38 per share until
October 5, 2011; options to purchase 137,500 shares of
Common Stock at $5.29 per share until August 26, 2013;
and options to purchase 87,500 shares of Common Stock at
$15.34 per share until December 21, 2014. |
|
(6) |
|
Includes 32,207 shares of Common Stock owned directly by
Mr. John Wallace, options to purchase 200,000 shares
at $5.44 per share until December 3, 2013, and options
to purchase 87,500 shares of Common Stock at
$15.34 per share until December 21, 2014. In addition,
Mr. Wallace owns an economic interest in 3,876 shares
of Common Stock relating to his ownership interest in a family
trust. |
|
(7) |
|
Includes 80,159 shares of Common Stock owned directly by
Mr. Russell S. Lewis; 20,000 options to purchase shares of
Common Stock at $1.87 per share until February 7,
2013; 20,000 options to purchase shares of Common Stock at $2.31
until February 4, 2014; and options to purchase
14,000 shares of Common Stock at $15.34 per share
until December 21, 2014. |
|
(8) |
|
Includes 38,000 shares of Common Stock owned directly by
Mr. James B. Wallace; options to purchase 2,500 shares
of Common Stock at $2.02 per share until February 5,
2012; options to purchase 20,000 shares of |
8
|
|
|
|
|
Common Stock at $1.87 per share until February 7,
2013; options to purchase 20,000 shares of Common Stock at
$2.31 until February 4, 2014; and options to purchase
14,000 shares of Common Stock at $15.34 per share until
December 21, 2014. |
|
(9) |
|
Includes 8,000 shares of Common Stock owned directly by
Mr. Jerrie F. Eckelberger; options to purchase
725 shares of Common Stock at $2.98 per share until
December 31, 2006; options to purchase 20,000 shares
of Common Stock at $2.31 until February 4, 2014; and
options to purchase 14,000 shares of Common Stock at
$15.34 per share until December 21, 2014. Also
includes 1,500 shares held by his children. |
|
(10) |
|
Includes 43,100 shares owned directly by Mr. Freedman. |
|
(11) |
|
Includes 11,000 shares of Common Stock owned directly by
Mr. Stanley and options to purchase 14,000 shares of
Common Stock at $15.34 per share until December 21,
2014. |
|
(12) |
|
Includes 8,000 shares of Common Stock owned directly by
Mr. Smith and options to purchase 14,000 shares of
Common Stock at $15.34 per share until December 21,
2014. |
|
(13) |
|
Includes 6,000 shares of Common Stock owned directly by
Mr. Collins. |
|
(14) |
|
Includes 6,000 shares of Common Stock owned directly by
Mr. Van Blarcom. |
|
(15) |
|
Includes all warrants, options and shares referenced in
footnotes (3), (4), (5), (6), (7), (8), (9), (10), (11), (12),
(13) and (14) above as if all warrants and options had
been exercised and as if all resulting shares were voted as a
group. |
EXECUTIVE
COMPENSATION
SUMMARY COMPENSATION TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Long-Term Compensation
|
|
|
|
|
|
|
|
|
Awards
|
|
|
|
|
|
|
|
|
|
|
Restricted
|
|
|
|
|
|
|
|
|
Annual Compensation
|
|
Stock
|
|
Securities
|
|
All Other
|
Name and
|
|
|
|
Salary
|
|
Bonus
|
|
Awards(s)
|
|
Underlying
|
|
Compensation
|
Principal Position
|
|
Period
|
|
($)(1)
|
|
($)
|
|
($)(7)
|
|
Options (#)
|
|
($)(8)
|
|
Roger A. Parker
|
|
6 Mos Ended
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chief Executive Officer
|
|
12/31/05
|
|
$
|
240,000
|
|
|
$
|
152,460
|
|
|
$
|
690,200
|
|
|
|
|
|
|
$
|
28,625
|
|
|
|
Year Ended 6/30/05
|
|
|
450,000
|
|
|
|
340,000
|
|
|
|
383,500
|
|
|
|
175,000
|
(2)
|
|
|
37,000
|
|
|
|
Year Ended 6/30/04
|
|
|
340,000
|
|
|
|
340,000
|
|
|
|
|
|
|
|
500,000
|
(2)
|
|
|
41,000
|
|
|
|
Year Ended 6/30/03
|
|
|
240,000
|
|
|
|
272,000
|
|
|
|
|
|
|
|
|
|
|
|
40,000
|
|
John R. Wallace
|
|
6 Mos Ended
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
President and
|
|
12/31/05
|
|
$
|
120,000
|
|
|
$
|
76,230
|
|
|
$
|
345,100
|
|
|
|
|
|
|
$
|
26,750
|
|
Chief Operating Officer
|
|
Year Ended 6/30/05
|
|
|
225,000
|
|
|
|
|
|
|
|
191,750
|
|
|
|
87,500
|
(3)
|
|
|
37,000
|
|
|
|
Year Ended 6/30/04
|
|
|
150,000
|
|
|
|
200,000
|
|
|
|
|
|
|
|
200,000
|
(3)
|
|
|
|
|
Kevin K. Nanke
|
|
6 Mos Ended
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Treasurer and
|
|
12/31/05
|
|
$
|
120,000
|
|
|
$
|
76,230
|
|
|
$
|
345,100
|
|
|
|
|
|
|
$
|
26,750
|
|
Chief Financial Officer
|
|
Year Ended 6/30/05
|
|
|
225,000
|
|
|
|
130,000
|
|
|
|
191,750
|
|
|
|
87,500
|
(4)
|
|
|
37,000
|
|
|
|
Year Ended 6/30/04
|
|
|
200,000
|
|
|
|
200,000
|
|
|
|
|
|
|
|
250,000
|
(4)
|
|
|
41,000
|
|
|
|
Year Ended 6/30/03
|
|
|
180,000
|
|
|
|
130,000
|
|
|
|
|
|
|
|
|
|
|
|
40,000
|
|
Aleron H. Larson, Jr.
|
|
Year Ended 6/30/05
|
|
$
|
300,000
|
|
|
|
|
|
|
$
|
168,740
|
|
|
|
70,000
|
(6)
|
|
|
39,000
|
|
Chairman(5)
|
|
Year Ended 6/30/04
|
|
|
275,000
|
|
|
|
200,000
|
|
|
|
|
|
|
|
500,000
|
|
|
|
41,000
|
|
|
|
Year Ended 6/30/03
|
|
|
240,000
|
|
|
|
192,500
|
|
|
|
|
|
|
|
|
|
|
|
40,000
|
|
|
|
|
(1) |
|
Includes reimbursement of certain expenses. |
|
(2) |
|
Includes options to purchase 175,000 shares of Common Stock
at $15.34 per share until December 21, 2014, and
options to purchase 500,000 shares of Common Stock at
$5.29 per share until August 26, 2013. |
|
(3) |
|
Includes options to purchase 87,500 shares of Common Stock
at $15.34 per share until December 21, 2014, and
options to purchase 200,000 shares of Common Stock at
$5.44 per share until December 3, 2013. |
|
(4) |
|
Includes options to purchase 87,500 shares of Common Stock
at $15.34 per share until December 21, 2014, and
options to purchase 250,000 shares of Common Stock at
$5.29 per share until August 26, 2013. |
|
(5) |
|
Mr. Larson retired as Chairman on July 1, 2005. |
9
|
|
|
(6) |
|
Includes options to purchase 70,000 shares of Common Stock
at $15.34 per share until December 21, 2014. |
|
(7) |
|
For the year ended June 30, 2005, the dollar amounts shown
represent the value of time-based restricted stock awarded to
the named executives under the Companys 2004 Stock
Incentive Plan, as amended, which is calculated by multiplying
the total number of restricted shares by the fair market value
of Deltas Common Stock on the date of grant (see below).
The fair market values calculated do not reflect any adjustments
for risk of forfeiture or restrictions on transferability. The
restricted shares vest on the third anniversary of the date of
grant. A holder of restricted shares has all the rights of a
holder of shares of Common Stock, including the right to receive
dividends, if any. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fair Market
|
|
|
|
Date of
|
|
|
Restricted Shares
|
|
|
Value on Date
|
|
Officer
|
|
Grant
|
|
|
Granted (#)
|
|
|
of Grant ($/Share)
|
|
|
Roger A. Parker
|
|
|
12/21/04
|
|
|
|
25,000
|
|
|
$
|
15.34
|
|
Aleron H. Larson, Jr.
|
|
|
12/21/04
|
|
|
|
11,000
|
|
|
$
|
15.34
|
|
Kevin K. Nanke
|
|
|
12/21/04
|
|
|
|
12,500
|
|
|
$
|
15.34
|
|
John R. Wallace
|
|
|
12/21/04
|
|
|
|
12,500
|
|
|
$
|
15.34
|
|
|
|
|
|
|
For the six months ended December 31, 2005, the dollar
amounts shown represent the value of time-based restricted stock
awarded to the named executives under the Companys 2004
Stock Incentive Plan, as amended, which is calculated by
multiplying the total number of restricted shares by the fair
market value of Deltas Common Stock on the date of grant
(see below). The fair market values calculated do not reflect
any adjustments for risk of forfeiture or restrictions on
transferability. The restricted shares vest on the third
anniversary of the date of grant. A holder of restricted shares
has all the rights of a holder of shares of Common Stock,
including the right to receive dividends, if any. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fair Market
|
|
|
|
Date of
|
|
|
Restricted Shares
|
|
|
Value on Date
|
|
Officer
|
|
Grant
|
|
|
Granted (#)
|
|
|
of Grant ($/Share)
|
|
|
Roger A. Parker
|
|
|
9/15/05
|
|
|
|
35,000
|
|
|
$
|
19.72
|
|
Kevin K. Nanke
|
|
|
9/15/05
|
|
|
|
17,500
|
|
|
$
|
19.72
|
|
John R. Wallace
|
|
|
9/15/05
|
|
|
|
17,500
|
|
|
$
|
19.72
|
|
|
|
|
|
|
The table below lists the aggregate number of restricted shares
not vested or subject to risk of forfeiture held by the named
executive officers and the value of such shares on
December 31, 2005. Fair market values are determined by
multiplying the number of unvested shares by $21.77, the
December 31, 2005 closing price for Deltas Common
Stock. |
|
|
|
|
|
|
|
|
|
|
|
|
|
Officer
|
|
Shares (#)
|
|
|
Market Value
|
|
|
|
|
|
Roger A. Parker
|
|
|
35,000
|
|
|
$
|
761,950
|
|
|
|
|
|
Kevin K. Nanke
|
|
|
17,500
|
|
|
$
|
380,975
|
|
|
|
|
|
John R. Wallace
|
|
|
17,500
|
|
|
$
|
380,975
|
|
|
|
|
|
|
|
|
(8) |
|
Represents amounts contributed under the Companys Simple
IRA Plan, Profit Sharing Plan and 401(k) Plan and annual auto
allowances. |
10
OPTION
GRANTS IN LAST FISCAL YEAR
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Individual Grants
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Potential Realizable Value
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
at Assumed Annual Rates of
|
|
|
|
|
|
|
Percent of Total
|
|
|
|
|
|
|
|
|
Stock Price Appreciation
|
|
|
|
Number of Securities
|
|
|
Options Granted to
|
|
|
Exercise
|
|
|
|
|
|
for Option Term(4)
|
|
|
|
Underlying Options
|
|
|
Employees in
|
|
|
Price
|
|
|
Expiration
|
|
|
5%
|
|
|
10%
|
|
Name
|
|
Granted (#)(1)(2)
|
|
|
Fiscal Year(3)
|
|
|
($/Sh)
|
|
|
Date
|
|
|
($)
|
|
|
($)
|
|
|
Roger A. Parker
|
|
|
175,000
|
|
|
|
16.91
|
%
|
|
$
|
15.34
|
|
|
|
12/21/14
|
|
|
$
|
1,688,268
|
|
|
$
|
4,278,402
|
|
Aleron H. Larson, Jr.
|
|
|
70,000
|
|
|
|
6.77
|
%
|
|
$
|
15.34
|
|
|
|
12/21/14
|
|
|
$
|
675,307
|
|
|
$
|
1,711,361
|
|
Kevin K. Nanke
|
|
|
87,500
|
|
|
|
8.46
|
%
|
|
$
|
15.34
|
|
|
|
12/21/14
|
|
|
$
|
844,134
|
|
|
$
|
2,139,201
|
|
John R. Wallace
|
|
|
87,500
|
|
|
|
8.46
|
%
|
|
$
|
15.34
|
|
|
|
12/21/14
|
|
|
$
|
844,134
|
|
|
$
|
2,139,201
|
|
|
|
|
* |
|
There were no option grants during the six months ended
December 31, 2005. |
|
(1) |
|
All options granted in fiscal 2005 have a term of ten years and
are subject to a three-year vesting schedule, with 33.3% of the
options becoming exercisable on each of the first three
anniversaries of the date of grant. |
|
(2) |
|
All of the unvested portion of these options vests in connection
with certain terminations of employment. See Employee
Contracts, Termination of Employment, and Change of Control
Arrangements. |
|
(3) |
|
The percentage for each year is the amount of stock options
granted to each of the named executive officers as a percentage
of the total stock options granted to all employees and
directors. During fiscal 2005, Delta granted options to
employees and directors to purchase a total of
1,034,700 shares. |
|
(4) |
|
These amounts represent certain assumed rates of appreciation
based on actual option term and annual compounding from the date
of grant. The 5% and 10% appreciation rates are established by
the Securities and Exchange Commission and are not intended to
forecast future appreciation rates for our Common Stock. Actual
gains, if any, on stock option exercises and Common Stock
holdings are dependent upon the future performance of our Common
Stock. Neither the option values reflected in the table nor the
assumptions utilized in arriving at the values should be
considered indicative of our future stock performance. There can
be no assurance that the amounts reflected in this table will be
achieved. These numbers do not take into account provisions of
the options providing for termination of the option following
employment termination, non-transferability, or vesting. |
AGGREGATED
OPTION EXERCISES IN FISCAL YEAR ENDED JUNE 30, 2005
AND FY END OPTION VALUES
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
Value of Unexercised
|
|
|
|
|
|
|
|
|
|
Underlying Unexercised
|
|
|
in the Money
|
|
|
|
Shares
|
|
|
|
|
|
Options at
|
|
|
Options at
|
|
|
|
Acquired on
|
|
|
Realized
|
|
|
June 30, 2005 (#)
|
|
|
June 30, 2005 ($)
|
|
Name
|
|
Exercise(#)
|
|
|
($)
|
|
|
Exercisable/Unexercisable
|
|
|
Exercisable/Unexercisable
|
|
|
Roger A. Parker
|
|
|
675,000
|
|
|
$
|
5,616,950
|
|
|
|
925,000/175,000
|
|
|
$
|
6,695,000/0
|
|
Aleron H. Larson, Jr.
|
|
|
1,205,000
|
|
|
$
|
13,787,450
|
|
|
|
570,000/0
|
|
|
$
|
4,415,000/0
|
|
Kevin K. Nanke
|
|
|
|
|
|
|
|
|
|
|
532,476/87,500
|
|
|
$
|
4,775,061/0
|
|
John R. Wallace
|
|
|
|
|
|
|
|
|
|
|
50,000/237,500
|
|
|
$
|
434,000/$1,302,000
|
|
AGGREGATED
OPTION EXERCISES IN SIX MONTHS ENDED
DECEMBER 31, 2005 AND PERIOD END OPTION VALUES
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
|
|
|
Underlying Unexercised
|
|
|
Value of Unexercised
|
|
|
|
Shares
|
|
|
|
|
|
Options at
|
|
|
in the Money
|
|
|
|
Acquired on
|
|
|
Realized
|
|
|
Dec. 31, 2005 (#)
|
|
|
Options at Dec. 31, 2005 ($)
|
|
Name
|
|
Exercise(#)
|
|
|
($)
|
|
|
Exercisable/Unexercisable
|
|
|
Exercisable/Unexercisable
|
|
|
Roger A. Parker
|
|
|
83,333
|
|
|
$
|
1,169,995
|
|
|
|
666,667/175,000
|
|
|
$
|
11,035,006/$1,125,250
|
|
Aleron H. Larson, Jr.
|
|
|
|
|
|
|
|
|
|
|
570,000/0
|
|
|
$
|
8,690,100/0
|
|
Kevin K. Nanke
|
|
|
|
|
|
|
|
|
|
|
444,976/87,500
|
|
|
$
|
8,179,101/$562,625
|
|
John R. Wallace
|
|
|
|
|
|
|
|
|
|
|
50,000/227,500
|
|
|
$
|
816,500/$3,012,125
|
|
11
Compensation
of Directors
The following table provides information concerning compensation
paid to non-employee directors who served on the Board during
the calendar year ended December 31, 2005.
NON-EMPLOYEE
DIRECTOR COMPENSATION TABLE
FOR THE CALENDAR YEAR ENDED DECEMBER 31, 2005(1)
|
|
|
|
|
Board Retainer
|
|
$
|
50,000
|
|
Audit Committee Chair Retainer
|
|
$
|
10,000
|
|
Compensation Committee
|
|
$
|
5,000
|
|
Other Committees Retainer
|
|
$
|
2,500
|
|
Other Committees Chair
Retainer
|
|
$
|
5,000
|
|
Equity Compensation
Restricted Stock(2)
|
|
|
6,000 Shares
|
|
|
|
|
(1) |
|
Board and committee retainers are paid in cash. |
|
(2) |
|
Each non-employee director received a fully-vested
6,000 share grant of our restricted Common Stock. |
Employment
Contracts and Termination of 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 is through December 31,
2006, and the term of each Employment Agreement will be
automatically extended for additional one year terms thereafter
unless notice of termination is given by either party at least
60 days prior to the end of a term. The base annual salary
for Mr. Parker is $450,000, and the base annual salary for
Messrs. Nanke and Wallace is $225,000. Each of these
executive officers will 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.
In the event the employment of any of these executive officers
is terminated other than for cause (as defined in the Employment
Agreement) 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 officer that survive
for one year following the date of termination.
Also on May 5, 2005, we entered into Change in Control
Executive Severance Agreements (CIC Agreements) with
Messrs. Parker, Nanke and Wallace 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
12
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 have an initial term through December 31, 2006,
and will be automatically extended for additional two year terms
thereafter unless notice of termination is given by either party
at least 60 days prior to the end of a term.
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 continues through December 31, 2006. The term of the
Employment Agreement will be automatically extended for
additional one year terms thereafter unless notice of
termination is given by either party at least 60 days prior
to the end of a term. The base annual salary for
Mr. Freedman is $240,000. He will also be entitled to
receive 40,000 shares of restricted Common Stock that will
vest three years after the date of grant, and will be 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.
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 change in control
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.
Also on January 11, 2006 we entered into a CIC Agreement
with Mr. Freedman which provides that, following a change
in control of the Company as defined in the CIC Agreement and
the termination of his employment within the period beginning
6 months prior to and ending 24 months after a change
in control, he 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 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 change
in control occurs, in addition to continuation of certain
benefits including medical insurance and other benefits provided
to him for a period of three years. The CIC Agreement also
includes non-solicitation and non-competition obligations that
survive for one year following the date of termination. The CIC
Agreement also provides that if a payment under the CIC
Agreement would be subject to the excise tax imposed by
Section 4999 of the Internal Revenue Code of 1986, as
amended, Mr. Freedman will receive a gross up payment equal
to such excise tax payments and all taxes, including any
interest, penalties or income tax imposed on the gross up
payment. The CIC Agreement is effective as of January 1,
2006 and has an initial term through December 31, 2006. It
will be automatically extended for additional two year terms
thereafter unless notice of termination is given by either party
at least 60 days prior to the end of a term.
Retirement
Savings Plan
We adopted a profit sharing plan on January 1, 2002. All
employees are eligible to participate and contributions to the
profit sharing plan by Delta are voluntary and must be approved
by the Board of Directors. Amounts contributed to the Plan will
vest over a six year service period.
We adopted a 401k plan effective May 1, 2005. All employees
are eligible to participate and make employee contributions once
they have met the plans eligibility criteria. Under the
401k plan, our employees make salary reduction contributions in
accordance with the Internal Revenue Service guidelines. Our
matching contribution is an amount equal to 100% of the
employees elective deferral contribution which cannot
exceed 3% of the
13
employees base salary, and 50% of the employees
elective deferral which exceeds 3% of the employees base
salary but does not exceed 5% of the employees base salary.
For the year ended June 30, 2005, we contributed $291,000
under the plan. For the six months ended December 31, 2005,
we contributed $240,000 under the plan.
Equity
Compensation Plan Information
The following table provides information about the Common Stock
that may be issued upon the exercise of options, warrants and
rights under all of our existing equity compensation plans as of
December 31, 2005.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
Remaining Available for
|
|
|
|
Number of Securities
|
|
|
Weighted Average
|
|
|
Future Issuance Under
|
|
|
|
to be Issued Upon Exercise
|
|
|
Exercise Price of
|
|
|
Equity Compensation
|
|
|
|
of Outstanding Options,
|
|
|
Outstanding Options,
|
|
|
Plans (Excluding Securities
|
|
Plan Category
|
|
Warrants and Rights
|
|
|
Warrants and Rights
|
|
|
Reflected in Column (a))
|
|
|
|
(a)
|
|
|
(b)
|
|
|
(c)
|
|
|
Equity Compensation Plans Approved
by Stockholders
|
|
|
3,231,287
|
|
|
$
|
7.85
|
|
|
|
494,620
|
|
Equity Compensation Plans Not
Approved by Stockholders
|
|
|
0
|
|
|
|
|
|
|
|
36,173
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
3,231,287
|
|
|
|
|
|
|
|
530,793
|
|
14
Stock
Performance Graph
The performance graph shown below was prepared using data
prepared by CTA Public Relations. As required by applicable
rules of the SEC, the graph was prepared based upon the
following assumptions:
1. $100 was invested in Common Stock, the Nasdaq Composite
Index (U.S.) and the Peer Group (as defined below) on
June 30, 2000.
2. The Peer Group investment is weighted based on the
market capitalization of each individual company within the Peer
Group at the beginning of each year.
3. Dividends are reinvested on the ex-dividend dates.
The companies that comprise the Peer Group are: Range Resources
Corporation; St Mary Land & Exploration Co.; Edge
Petroleum Corp.; Plains Exploration & Production Co.;
Brigham Exploration Co.; Forest Oil Corp.; Whiting Petroleum
Corp.; and Cimarex Energy Co.
COMPARATIVE
CUMULATIVE TOTAL RETURNS
DELTA PETROLEUM CORPORATION
NASDAQ COMPOSITE INDEX AND PEER GROUP
(Performance results through December 31, 2005)
TOTAL
RETURN TO STOCKHOLDERS
(Assumes $100 investment on 6/30/00)
Total
Return Analysis
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
6/30/2000
|
|
|
6/30/2001
|
|
|
6/30/2002
|
|
|
6/30/2003
|
|
|
6/30/2004
|
|
|
6/30/2005
|
|
|
12/31/2005
|
Delta Petroleum Corp.
|
|
|
$
|
100.00
|
|
|
|
$
|
116.83
|
|
|
|
$
|
99.05
|
|
|
|
$
|
116.32
|
|
|
|
$
|
341.59
|
|
|
|
$
|
358.60
|
|
|
|
$
|
552.88
|
|
Peer Group
|
|
|
$
|
100.00
|
|
|
|
$
|
114.99
|
|
|
|
$
|
116.00
|
|
|
|
$
|
133.73
|
|
|
|
$
|
202.40
|
|
|
|
$
|
328.56
|
|
|
|
$
|
400.67
|
|
Nasdaq Composite
|
|
|
$
|
100.00
|
|
|
|
$
|
54.49
|
|
|
|
$
|
36.89
|
|
|
|
$
|
40.92
|
|
|
|
$
|
51.63
|
|
|
|
$
|
51.86
|
|
|
|
$
|
55.60
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
15
REPORT OF
THE COMPENSATION PLAN COMMITTEE
REGARDING COMPENSATION ISSUES
The Compensation Committee is currently comprised of
Messrs. Eckelberger, Collins, Lewis, Smith and Stanley. The
Committee is responsible for establishing the compensation
philosophy policies for Deltas executive officers and
non-employee directors and making recommendations to the full
Board of Directors concerning compensation matters. In June
2005, the Board of Directors adopted a charter for the
Compensation Committee. A copy of the charter is available on
Deltas website (www.deltapetro.com.)
The Companys compensation program for its executive
officers generally is composed of three principal components:
base salary, annual incentive compensation and long-term
incentive compensation in the form of stock-based awards.
Dependent on performance, its compensation policy is to offer
its executive officers overall compensation packages that are
competitive with similar compensation packages offered by other
companies in the upper echelon of Deltas peer group. The
goal of the Compensation Committee (or the
Committee), which makes recommendations to the Board
of Directors concerning the Companys executive
compensation program, is to ensure that the Company retains
qualified, experienced executives whose financial interests are
aligned with those of the stockholders.
During the six months ended December 31, 2005, the
Committee retained Pearl Meyer and Partners, an executive
compensation consulting firm (Pearl Meyer), to
assist and advise it in its efforts to establish competitive
compensation and incentive programs. The Committee received
information from Pearl Meyer with respect to the salaries of
executive officers and the annual bonus opportunities and equity
award programs of comparable companies. The Committee considered
Pearl Meyers advice, general industry practice, tax
effects and other factors in making its recommendations to the
Board of Directors concerning executive compensation for the six
months ended December 31, 2005.
Base Salaries: The Committees
recommendations concerning base salaries for each of the
Companys executives are determined by taking into
consideration performance and compensation paid to key
executives by other public oil and gas companies comparable to
the Company. In order to determine comparable salary levels paid
within the industry, the Committee reviews various information
regarding a selected peer group of comparable companies. The
salaries paid to the Named Executive Officers in 2005 are stated
in the Summary Compensation Table, above.
Annual Bonus Incentives: Performance
contributions by key executives are evaluated by several
criteria which are considered important to the Companys
success. These criteria are not specifically weighted in the
determination of salary increases and bonuses, since the
relative importance of such measures may change from year to
year and the relative responsibilities of individual executives
toward the achievement of corporate objectives may differ.
Examples of criteria considered are: (i) revenues and
earnings; (ii) oil and gas reserves; (iii) oil and gas
production; (iv) obtaining additional equity or debt
investments from external sources to implement the
Companys growth strategy; (v) positioning the Company
for future growth; and (vi) overall financial management.
The bonuses paid to the Named Executive Officers during the six
months ended December 31, 2005 for performance during the
fiscal year ended June 30, 2005 are stated in the Summary
Compensation Table.
Stock-Based Awards: The Committee also
utilizes restricted stock as incentives for executives. In
making its recommendations concerning the number of shares of
restricted stock to be awarded by the Board of Directors to each
executive, the Committee considers the level of responsibility,
competitive practice, base salary, and the number of shares and
options already owned by the executives as a group relative to
the total number of outstanding stock options and shares held by
all stockholders. In August of 2005, the Committee granted Roger
A. Parker a restricted stock award of 35,000 shares of
Common Stock and also granted to each of John R. Wallace and
Kevin K. Nanke restricted stock awards for 17,500 shares of
Common Stock. To promote a Committee goal of retaining the
executive officers, these restricted stock awards will not vest
for three (3) years, on July 1, 2008.
Compensation of the Chief Executive Officer:
During the six month transition period ended December 31,
2005, Roger A. Parker, President and Chief Executive Officer,
received total compensation of $1,111,285 for his services. This
includes the recommendation by the Committee of a salary of
$240,000, a bonus of $152,460, a restricted stock award of
$692,000 and other compensation of $28,625. In recommending the
salary for Mr. Parker
16
for the six months ended December 31, 2005, the Committee
considered all of the criteria described above in this report,
along with information confirmed by Pearl Meyer indicating that
total compensation was within the range of chief executive
officers of comparable companies.
During the six months ended December 31, 2005, the
Compensation Committee met on five occasions which resulted in
the recommendation of utilizing a Capital Management System and
Incentive Compensation Plan, together with other relevant
factors, as the basis for awarding annual bonus incentives and
stock based awards in 2006 for executive performance in the six
months ended December 31, 2005.
Section 162(m): Under Section 162(m)
of the Internal Revenue Code of 1986 (the Code),
federal income tax deductions of publicly traded companies may
be limited to the extent total compensation for certain
executive officers exceeds $1,000,000 in any one year. The
Compensation Committee intends to make recommendations
concerning executive compensation that would preserve the
deductibility of compensation in accordance with the
requirements of Section 162(m) and related regulations to
the extent that it is deemed practical. However, the Company
retains the flexibility to award compensation that could exceed
such levels under Section 162(m) if it is determined to be
in the best interests of the Company.
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
17
REPORT OF
THE AUDIT COMMITTEE
Delta has a standing Audit Committee of the Board of Directors
(the Audit Committee). The Audit Committee currently
consists of Messrs. Collins, Eckelberger, Lewis, and Smith,
who are independent (as defined in the Nasdaq listing
standards). The Audit Committee operates pursuant to a charter
(the Audit Committee Charter) approved and adopted
by the Board. A copy of the Audit Committee Charter, as restated
and amended, was attached to Deltas Proxy Statement
relating to the Annual Meeting of Stockholders held on
January 31, 2006. The Audit Committee held four meetings
during the fiscal year ended June 30, 2005 and two meetings
during the six months ended December 31, 2005. The Audit
Committee, on behalf of the Board, oversees Deltas
financial reporting process. In fulfilling its oversight
responsibilities, the Audit Committee reviewed and discussed the
audited financial statements and footnotes thereto in
Deltas fiscal 2005 Annual Report on
Form 10-K
with management and independent public accountants.
The Audit Committee has discussed with Deltas independent
registered public accountants the matters required to be
discussed by Statement on Auditing Standards No. 61, as
amended.
The Audit Committee has discussed with Deltas independent
registered public accountants their independence from management
and Delta, and received confirmation from them regarding their
independence required by the Independence Standards Board
Standard No. 1.
Based on the Audit Committees review of the foregoing and
discussions with management and Deltas independent
registered public accountants, the Audit Committee recommended
to the Board of Directors that the audited financial statements
be included in Deltas Transition Report on
Form 10-K
for the six month period ended December 31, 2005, for
filing with the SEC. The Audit Committee also approved the
selection of KPMG LLP to serve as the Companys independent
public accountants for the fiscal year ending December 31,
2006.
MEMBERS OF THE AUDIT COMMITTEE:
Kevin R. Collins (Chairman)
Jerrie F. Eckelberger
Russell S. Lewis
Jordan R. Smith
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
The following lists certain relationships and related party
transactions that occurred during the six months ended
December 31, 2005 and the fiscal year ended June 30,
2005, as well as transactions that occurred since June 30,
2004 or are currently proposed:
At December 31, 2005, we had $54,000 of receivables from
officers and directors. These amounts include drilling costs and
lease operating expense on wells owned by the officers and
directors and operated by us. The amounts were paid subsequent
to the end of our fiscal year.
During fiscal 2001 and 2000, Aleron H. Larson, Jr. and
Roger A. Parker guaranteed certain borrowings which have
subsequently been paid in full. As consideration for the
guarantee of our indebtedness, each officer was assigned a 1%
overriding royalty interest (ORRI) in the properties
acquired with the proceeds of the borrowings. Each of these
persons earned approximately $58,000, $105,000, $66,000 and
$108,000 for his respective 1% ORRI during the six months ended
December 31, 2005 and the fiscal years ended June 30,
2005, 2004 and 2003, respectively.
During the six months ended December 31, 2005 and the
fiscal years ended June 30, 2005 and 2004, we used a jet
aircraft owned by an entity that is 50% owned by Roger A.
Parker, our Chairman of the Board and Chief Executive Officer.
We paid that entity a total of $0, $138,000 and $121,000 for the
use of that aircraft during the six months ended
December 31, 2005 and the fiscal years ended June 30,
2005 and 2004, respectively. These amounts represented the
actual costs of the operation of the aircraft.
18
On September 29, 2005 we acquired an undivided 50% working
interest in approximately 145,000 net undeveloped acres in
the Columbia River Basin in Washington and purchased an interest
in undeveloped acreage in the Piceance Basin in Colorado from
Savant Resources, LLC (Savant) for an aggregate
purchase price of $85.0 million in cash. James B. Wallace,
one of our directors, owns approximately a 1.7% interest in
Savant, and also serves as a director of Savant.
On November 8, 2005, we entered into an Agreement and Plan
of Merger with Castle Energy Corporation, pursuant to which we
would acquire Castle Energy by merging Castle Energy with and
into DPCA LLC, one of our wholly owned subsidiaries. At such
time, Castle Energy held 6,700,000 shares of Delta Common
Stock. On April 28, 2006, we completed the acquisition of
Castle Energy, and issued 8,500,000 shares of our Common
Stock to Castles stockholders in the transaction, which,
with the retirement of the Delta shares held by Castle, resulted
in a net issuance of 1,800,000 shares of Delta Common Stock.
Directors and executive officers have been granted shares of
Common Stock and options as disclosed in Executive
Compensation above.
All past and future and ongoing transactions with affiliates are
and will be on terms which our management believes are no less
favorable than could be obtained from non-affiliated parties.
All future and ongoing loans to our affiliates, officials and
stockholders will be required to be approved by a majority vote
of disinterested directors after having been pre-approved by the
Audit Committee.
19
APPOINTMENT
OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
(Proposal 2 of the Proxy)
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, 2006. 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 the Companys
independent registered public accounting firm is being submitted
for ratification at the Annual Meeting. Action by stockholders
is not required under the law for the appointment of the
independent registered public accounting firm, but the
ratification of their 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 that a
majority of the votes represented at the Annual Meeting are not
voted in favor of the appointment of KPMG LLP, the Audit
Committee will reconsider its decision.
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
Accounting Fees and Services
Audit Fees. The fees billed for professional
services rendered by KPMG LLP for the audit of Deltas
financial statements for the six months ended December 31,
2005 and the fiscal years ended June 30, 2005 and 2004, and
for the reviews of the financial statements included in
Deltas
Forms 10-Q
during those periods, amounted to $546,770, $461,000 and
$178,000, respectively.
Audit Related Fees. The fees billed for
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,
that are not included in audit fees above, billed in the six
months ended December 31, 2005 and the fiscal years ended
June 30, 2005 and 2004, amounted to $25,000, $167,000 and
$24,000, respectively.
Tax Fees. Not Applicable.
All Other Fees. The fees billed by KPMG LLP
during the six months ended December 31, 2005 and the
fiscal years ended June 30, 2005 and 2004 for all other
services rendered amounted to $0, $0 and $80,000, respectively.
These fees were related to consulting services related to
compliance with the Sarbanes Oxley Act of 2002.
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.
The Audit Committee must pre-approve permissible non-audit
services. During the six months ended December 31, 2005 and
the fiscal year ended June 30, 2005, the Audit Committee
approved 100% of the non-audit services provided to Delta by the
independent registered public accounting firm.
THE AUDIT COMMITTEE RECOMMENDS A VOTE FOR THIS PROPOSAL.
STOCKHOLDER
PROPOSALS
Any stockholder proposals to be included in the Board of
Directors solicitation of proxies for the Annual Meeting
of Stockholders for the fiscal year ending December 31,
2006 must be received by Stanley F. Freedman, Executive Vice
President and Secretary, at 370 Seventeenth Street,
Suite 4300, Denver, Colorado 80202, a reasonable amount of
time prior to the time that the proxy materials are to be mailed
in connection with that meeting 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 for
the fiscal year ending December 31, 2006 that is not to be
included in the proxy statement and proxy, a
20
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 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.
AVAILABLE
INFORMATION
Upon request of any stockholder, our Transition Report for the
six month transition period ended December 31, 2005, filed
with the SEC on
Form 10-K,
including financial statements, will be sent to the stockholder
without charge by first class mail within one business day of
receipt of such 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
September 18, 2006
21
DELTA
PETROLEUM CORPORATION
PROXY
THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
The undersigned hereby constitutes and appoints Roger A. Parker
and Aleron H. Larson, Jr., 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, October 17, 2006, at
10:00 a.m. (MDT), and any adjournment(s) thereof, with all
powers the undersigned would possess if personally present and
to vote thereat, as provided below, the number of shares the
undersigned would be entitled to vote if personally present.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(Check One)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Withhold
|
|
|
|
|
|
|
|
|
|
|
|
|
For
|
|
|
Vote
|
|
|
|
|
|
|
|
|
|
Proposal 1:
|
|
|
To approve the nine nominees to
the Board of Directors:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Roger A. Parker
|
|
|
[ ]
|
|
|
|
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Aleron H. Larson, Jr.
|
|
|
[ ]
|
|
|
|
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jerrie F. Eckelberger
|
|
|
[ ]
|
|
|
|
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James B. Wallace
|
|
|
[ ]
|
|
|
|
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Russell S. Lewis
|
|
|
[ ]
|
|
|
|
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kevin R. Collins
|
|
|
[ ]
|
|
|
|
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jordan R. Smith
|
|
|
[ ]
|
|
|
|
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Neal A. Stanley
|
|
|
[ ]
|
|
|
|
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James P. Van Blarcom
|
|
|
[ ]
|
|
|
|
[ ]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(Check One)
|
|
|
|
|
|
|
For
|
|
|
Against
|
|
|
Abstain
|
|
|
|
Proposal 2:
|
|
|
To ratify the appointment of 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.