Home/Filings/4/0001181431-07-030924
4//SEC Filing

HYDRIL CO 4

Accession 0001181431-07-030924

CIK 0001116030operating

Filed

May 8, 8:00 PM ET

Accepted

May 9, 2:48 PM ET

Size

17.6 KB

Accession

0001181431-07-030924

Insider Transaction Report

Form 4
Period: 2007-05-07
NORTH CHRIS D
Chief Financial Officer
Transactions
  • Disposition to Issuer

    Employee Stock Option (Right to Buy)

    2007-05-07$69.83/sh1,960$136,8770 total
    Exercise: $27.16Exp: 2013-06-01Common Stock (1,960 underlying)
  • Disposition to Issuer

    Employee Stock Option (Right to Buy)

    2007-05-07$71.51/sh800$57,2080 total
    Exercise: $25.49Exp: 2012-05-21Common Stock (800 underlying)
  • Disposition to Issuer

    Common Stock

    2007-05-07$97.00/sh1,844$178,8680 total
  • Disposition to Issuer

    Restricted Stock Units

    2007-05-07$97.00/sh14,370$1,393,8900 total
    Common Stock (14,370 underlying)
  • Disposition to Issuer

    Employee Stock Option (Right to Buy)

    2007-05-07$63.61/sh7,520$478,3470 total
    Exercise: $33.39Exp: 2014-08-16Common Stock (7,520 underlying)
  • Disposition to Issuer

    Employee Stock Option (Right to Buy)

    2007-05-07$68.21/sh3,540$241,4630 total
    Exercise: $28.79Exp: 2014-06-01Common Stock (3,540 underlying)
Footnotes (7)
  • [F1]Pursuant to a merger agreement between the issuer and Tenaris S.A., these shares were disposed of for $97.00 per share at the effective time of the merger.
  • [F2]The reporting person was granted options to purchase 4,000 shares of common stock on May 21, 2002, which became exercisable in five equal installments beginning May 21, 2003. The unvested portion of these options were cancelled in the merger in exchange for a payment of $71.51 per share, representing the difference between $97.00 and the exercise price of the option.
  • [F3]The reporting person was granted options to purchase 4,900 shares of common stock on June 1, 2003, which became exercisable in five equal installments beginning June 1, 2004. The unvested portion of these options were cancelled in the merger in exchange for a payment of $69.835 per share, representing the difference between $97.00 and the exercise price of the option.
  • [F4]The reporting person was granted options to purchase 5,900 shares of common stock on June 1, 2004, which became exercisable in five equal installments beginning June 1, 2005. The unvested portion of these options were cancelled in the merger in exchange for a payment of $68.21 per share, representing the difference between $97.00 and the exercise price of the options.
  • [F5]The reporting person was granted options to purchase 9,400 shares of common stock on August 16, 2004, which became exercisable in five equal installments beginning June 1, 2005. The unexercised portion of these options were cancelled in the merger in exchange for a payment of $63.61 per share, representing the difference between $97.00 and the exercise price of the option.
  • [F6]The reporting person was granted 1,800, 2,200, 3,400, 5,400, and 2,650 restricted stock units on June 1, 2003, June 1, 2004, August 16, 2004, June 1, 2005 and June 1, 2006, respectively. The units vest 60% on the third anniversary of the date of grant and 20% on each of the fourth and fifth anniversary of the date of grant. The unvested portion of these units was cancelled pursuant to the merger in exchange for $97.00 per unit.
  • [F7]None.

Issuer

HYDRIL CO

CIK 0001116030

Entity typeoperating
IncorporatedDE

Related Parties

1
  • filerCIK 0001116030

Filing Metadata

Form type
4
Filed
May 8, 8:00 PM ET
Accepted
May 9, 2:48 PM ET
Size
17.6 KB