4//SEC Filing
MPG Office Trust, Inc. 4
Accession 0001181431-13-053864
CIK 0001204560operating
Filed
Oct 14, 8:00 PM ET
Accepted
Oct 15, 4:51 PM ET
Size
20.2 KB
Accession
0001181431-13-053864
Insider Transaction Report
Form 4
Weinstein David L.
Director
Transactions
- Disposition to Issuer
Stock Option (right to buy)
2013-10-15$0.22/sh−45,000$9,900→ 1,612,500 totalExercise: $2.93Exp: 2020-06-30→ Common Stock (45,000 underlying) - Disposition to Issuer
Common Stock, par value $0.01
2013-10-15$3.15/sh−428,717$1,350,459→ 0 total - Disposition to Issuer
Stock Option (right to buy)
2013-10-15$0.75/sh−400,000$300,000→ 1,212,500 totalExercise: $2.40Exp: 2020-11-21→ Common Stock (400,000 underlying) - Disposition to Issuer
Stock Option (right to buy)
2013-10-15$2.57/sh−45,000$115,650→ 1,657,500 totalExercise: $0.58Exp: 2019-07-23→ Common Stock (45,000 underlying) - Disposition to Issuer
Restricted Stock Units
2013-10-15$3.15/sh−600,000$1,890,000→ 12,500 totalExercise: $0.00→ Common Stock (600,000 underlying) - Disposition to Issuer
Restricted Stock Units
2013-10-15$3.15/sh−600,000$1,890,000→ 612,500 totalExercise: $0.00→ Common Stock (600,000 underlying)
Footnotes (6)
- [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 $115,650, representing the difference between the exercise price of the option and the merger consideration of $3.15 per share.
- [F3]This nonqualified stock option, which provided for vesting in three equal annual installments beginning on June 30, 2011, was canceled on the effective date of the merger pursuant to the terms of the merger agreement in exchange for a cash payment of $9,900, representing the difference between the exercise price of the option and the merger consideration of $3.15 per share.
- [F4]This nonqualified stock option, which provided for vesting in two equal annual installments beginning on November 21, 2011, was canceled on the effective date of the merger pursuant to the terms of the merger agreement in exchange for a cash payment of $300,000, representing the difference between the exercise price of the option and the merger consideration of $3.15 per share.
- [F5]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 $1,890,000, representing merger consideration of $3.15 per unit.
- [F6]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 $1,890,000, 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, 4:51 PM ET
- Size
- 20.2 KB