Home/Filings/4/0001181431-13-053849
4//SEC Filing

MPG Office Trust, Inc. 4

Accession 0001181431-13-053849

CIK 0001204560operating

Filed

Oct 14, 8:00 PM ET

Accepted

Oct 15, 4:41 PM ET

Size

14.8 KB

Accession

0001181431-13-053849

Insider Transaction Report

Form 4
Period: 2013-10-15
Samuelson Kelly E.
Chief Accounting Officer
Transactions
  • Disposition to Issuer

    Common Stock, par value $0.01

    2013-10-15$3.15/sh17,203$54,1890 total
  • Disposition to Issuer

    Stock Option (right to buy)

    2013-10-15$2.57/sh8,167$20,98940,529 total
    Exercise: $0.58Exp: 2019-07-23Common Stock (8,167 underlying)
  • Disposition to Issuer

    Restricted Stock Units

    2013-10-15$3.15/sh14,182$44,6730 total
    Exercise: $0.00Common Stock (14,182 underlying)
  • Disposition to Issuer

    Restricted Stock Units

    2013-10-15$3.15/sh12,165$38,32028,364 total
    Exercise: $0.00Common Stock (12,165 underlying)
  • Disposition to Issuer

    Restricted Stock Units

    2013-10-15$3.15/sh14,182$44,67314,182 total
    Exercise: $0.00Common Stock (14,182 underlying)
Footnotes (5)
  • [F1]Disposed of pursuant to the terms of the merger agreement between the Issuer and Brookfield DTLA Holdings L.P. in exchange for cash merger consideration of $3.15 per share of the Issuer's common stock on October 15, 2013 (the "effective date of the merger").
  • [F2]This nonqualified stock option, which provided for vesting in three equal annual installments beginning on July 23, 2010, was canceled on the effective date of the merger pursuant to the terms of the merger agreement in exchange for a cash payment of $20,989, representing the difference between the exercise price of the option and the merger consideration of $3.15 per share.
  • [F3]This restricted stock unit award provided for vesting of one-third of the award on each of December 9, 2011, 2012 and 2013. After December 9, 2011, the award was to vest on a daily pro rata basis between each anniversary of date of the grant date. This award was canceled on the effective date of the merger pursuant to the terms of the merger agreement in exchange for a cash payment of $38,320, representing merger consideration of $3.15 per unit.
  • [F4]This restricted stock unit award provided for vesting of one-half of the award on both of December 19, 2012 and 2013. After December 19, 2012, the award was to vest on a daily pro rata basis until December 19, 2013, when the award would have been fully vested. This award was canceled on the effective date of the merger pursuant to the terms of the merger agreement in exchange for a cash payment of $44,673, representing merger consideration of $3.15 per unit.
  • [F5]This restricted stock unit award provided for vesting of one-twelfth of the award on September 29, 2012, December 29, 2012, March 29, 2013 and June 29, 2013. After June 29, 2013, the award was to vest on a daily pro rata basis until June 29, 2015, when the award would have been fully vested. This award was canceled on the effective date of the merger pursuant to the terms of the merger agreement in exchange for a cash payment of $44,673, representing merger consideration of $3.15 per unit.

Issuer

MPG Office Trust, Inc.

CIK 0001204560

Entity typeoperating

Related Parties

1
  • filerCIK 0001204560

Filing Metadata

Form type
4
Filed
Oct 14, 8:00 PM ET
Accepted
Oct 15, 4:41 PM ET
Size
14.8 KB