MPG Office Trust, Inc. 4
4 · MPG Office Trust, Inc. · Filed Oct 15, 2013
Insider Transaction Report
Form 4
DEUTSCHMAN ROBERT M
Director
Transactions
- Disposition to Issuer
Restricted Stock Units
2013-10-15$3.15/sh−1,875$5,906→ 50,000 totalExercise: $0.00→ Common Stock (1,875 underlying) - Disposition to Issuer
Restricted Stock Units
2013-10-15$3.15/sh−25,000$78,750→ 25,000 totalExercise: $0.00→ Common Stock (25,000 underlying) - Disposition to Issuer
Restricted Stock Units
2013-10-15$3.15/sh−25,000$78,750→ 0 totalExercise: $0.00→ Common Stock (25,000 underlying)
Footnotes (3)
- [F1]This restricted stock unit award, which provided for vesting in three equal annual installments beginning on February 2, 2012, was canceled on October 15, 2013 (the "effective date of the merger") pursuant to the terms of the merger agreement between the Issuer and Brookfield DTLA Holdings L.P. in exchange for a cash payment of $5,906, representing merger consideration of $3.15 per unit.
- [F2]This restricted stock unit award, which provided for vesting in three equal annual installments beginning on June 16, 2012, was canceled on the effective date of the merger pursuant to the terms of the merger agreement in exchange for a cash payment of $78,750, representing merger consideration of $3.15 per unit.
- [F3]This restricted stock unit award, which provided for vesting in three equal annual installments beginning on July 27, 2013, was canceled on the effective date of the merger pursuant to the terms of the merger agreement in exchange for a cash payment of $78,750, representing merger consideration of $3.15 per unit.