Financial reports
10-Q
2016 Q1
Quarterly report
16 May 16
10-K
2015 FY
Annual report
24 Mar 16
10-Q
2015 Q3
Quarterly report
9 Nov 15
10-Q
2015 Q2
Quarterly report
7 Aug 15
10-Q
2015 Q1
Quarterly report
11 May 15
ARS
2014 FY
Annual report to shareholders
22 Apr 15
10-K
2014 FY
Annual report
31 Mar 15
NT 10-K
Notice of late annual filing
16 Mar 15
10-Q
2014 Q3
Quarterly report
10 Nov 14
10-K/A
2013 FY
Annual report (amended)
1 Oct 14
Current reports
8-K
United States Bankruptcy Court Southern District of New York
3 Aug 16
8-K
Departure of Directors or Certain Officers
7 Dec 15
8-K
Termination of a Material Definitive Agreement
15 Sep 15
8-K
Departure of Directors or Certain Officers
20 Jul 15
8-K
Bankruptcy or Receivership
15 Jul 15
8-K
Sabine Oil & Gas Announces Amendment to its Forbearance Agreement to its Second Lien Term Loan Facility
9 Jul 15
8-K
Sabine Oil & Gas Announces Amendment to its Forbearance Agreement to its Revolving Credit Facility
1 Jul 15
8-K
Sabine Oil & Gas to Continue Creditor Discussions and Announces Decision Not to Make Interest Payment
15 Jun 15
8-K
Submission of Matters to a Vote of Security Holders
4 Jun 15
8-K
Sabine Oil & Gas Enters into Forbearance Agreement to its Second Lien Term Loan Facility
22 May 15
Registration and prospectus
15-12B
Securities registration termination
11 Aug 16
RW
Registration withdrawal request
16 Jun 16
POS AM
Prospectus update (post-effective amendment)
24 May 16
POS AM
Prospectus update (post-effective amendment)
24 May 16
POS AM
Prospectus update (post-effective amendment)
24 May 16
POS AM
Prospectus update (post-effective amendment)
24 May 16
POSASR
Automatic shelf registration (post-effective amendment)
24 May 16
S-8 POS
Registration of securities for employees (post-effective amendment)
24 May 16
S-8 POS
Registration of securities for employees (post-effective amendment)
24 May 16
S-8 POS
Registration of securities for employees (post-effective amendment)
24 May 16
Proxies
DEFA14A
Additional proxy soliciting materials
15 May 15
DEF 14A
Definitive proxy
22 Apr 15
DEFA14A
Additional proxy soliciting materials
22 Apr 15
DEFA14A
Additional proxy soliciting materials
17 Nov 14
DEFA14A
Additional proxy soliciting materials
12 Nov 14
DEFA14A
Additional proxy soliciting materials
12 Nov 14
DFAN14A
Additional proxy materials by non-management
12 Nov 14
DEFA14A
Additional proxy soliciting materials
10 Nov 14
DEFA14A
Additional proxy soliciting materials
6 Nov 14
DEFA14A
Additional proxy soliciting materials
30 Oct 14
Other
EFFECT
Notice of effectiveness
1 Jun 16
EFFECT
Notice of effectiveness
1 Jun 16
EFFECT
Notice of effectiveness
1 Jun 16
CERTNYS
Certification of approval for NYSE listing
21 Jul 14
UPLOAD
Letter from SEC
30 Jun 14
CORRESP
Correspondence with SEC
2 Jun 14
UPLOAD
Letter from SEC
19 May 14
CORRESP
Correspondence with SEC
23 Apr 14
UPLOAD
Letter from SEC
9 Apr 14
EFFECT
Notice of effectiveness
17 Jul 13
Ownership
4
Michael D Magilton Jr
5 Jan 16
4
R. Todd Levesque
18 Dec 15
4
David J. Sambrooks
18 Dec 15
4
Lindsay R. Bourg
18 Dec 15
4
Cheryl R. Levesque
18 Dec 15
3
JONATHAN F FOSTER
20 May 15
SC 13G/A
Sabine Oil & Gas Corp
17 Feb 15
SC 13G/A
Sabine Oil & Gas Corp
17 Feb 15
SC 13G/A
Sabine Oil & Gas Corp
10 Feb 15
SC 13G/A
Sabine Oil & Gas Corp
9 Jan 15