UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): April 28, 2010

TRICO MARINE SERVICES, INC.
(Exact name of registrant as specified in its charter)

         
Delaware   001-33402   72-1252405
(State or other Jurisdiction of Incorporation)   (Commission File Number)   (IRS Employer Identification No.)
     
10001 Woodloch Forest Drive, Suite 610
The Woodlands, Texas
  77380
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (713) 780-9926

 
Not Applicable
(Former name or former address if changed since last report.)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 
 

 

1


 

Item 5.02   Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(e) On April 28, 2010 (the “Grant Date”), upon authorization of the Board of Directors (the “Board”) of Trico Marine Services, Inc. (the “Company”), the Compensation Committee (the “Committee”) approved grants of stock appreciation awards (the “Awards”) and phantom stock awards (the “Phantom Stock”) pursuant to the Company’s Amended and Restated 2004 Stock Incentive Plan (the “Plan”) to the following executive officers (each an “Executive”) of the Company:

                         
    Number of Stock   Number of Phantom    
    Appreciation Awards   Stock Awards   Total Equity Value
Name of Executive   vesting ratably   vesting ratably   of Grant as of
Officer   over three years   over three years   April 28, 2010
Joseph Compofelice
    176,601       50,394     $ 329,788  
 
                       
Geoff Jones
    61,792       30,648     $ 146,500  
 
                       
Rishi Varma
    75,208       37,303     $ 178,309  
 
                       
D. Michael Wallace
    19,539       9,691     $ 46,324  
 
                       
Tomas Salazar
    19,539       9,691     $ 46,324  
 
                       

Each award of Phantom Stock represents the right to receive the fair market value of one share of the Company’s stock. The Phantom Stock will vest ratably over a three-year period and were granted pursuant to and are subject to the terms and conditions of the Plan. The Phantom Stock entitles each Executive to receive a cash settlement unless, prior to a vesting date, the Committee of the Company’s Board elects to make the payment in the form of Company common stock. The Phantom Stock will expire on April 28, 2017.

The Awards are rights to receive a payment in cash in an amount equal to any appreciation or increase in the Fair Market Value of shares of the Company’s common stock over a three-year period and have an exercise price of $2.39 per award. The Awards were granted pursuant to and are subject to the terms and conditions of the Plan. Capitalized terms used and not otherwise defined herein have the meaning given in the Plan.

The foregoing summary of the terms of the Plan does not purport to be complete and is qualified in its entirety by reference to the Plan, a copy of which is filed as Exhibit 10.1 to this Current Report on Form 8-K and is incorporated by reference into this Item 5.02.

Item 9.01   Financial Statements and Exhibits.
     
Exhibit Number
  Description
 
   
 
10.1
  Amended and Restated 2004 Stock Incentive Plan (incorporated by reference to Annex A to the Company’s Proxy Statement on Schedule 14A filed April 28, 2006).

 

2


 

SIGNATURE

     Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Date: May 4, 2010

           
  TRICO MARINE SERVICES, INC.
 
  By:     /s/ Suzanne B. Kean  
       
 
 
  Name:     Suzanne B. Kean 
 
 
  Title:     Vice President and General Counsel 

 

 

3


 

Exhibit Index

     
Exhibit Number
  Description
 
   
 
10.1
  Amended and Restated 2004 Stock Incentive Plan (incorporated by reference to Annex A to the Company’s Proxy Statement on Schedule 14A filed April 28, 2006).

 

4

Trico Marine Services (NASDAQ:TRMA)
Historical Stock Chart
From Jun 2024 to Jul 2024 Click Here for more Trico Marine Services Charts.
Trico Marine Services (NASDAQ:TRMA)
Historical Stock Chart
From Jul 2023 to Jul 2024 Click Here for more Trico Marine Services Charts.