Home/Filings/4/0001194912-10-000043
4//SEC Filing

Riera Vincent 4

Accession 0001194912-10-000043

CIK 0000893965other

Filed

May 24, 8:00 PM ET

Accepted

May 25, 4:01 PM ET

Size

19.2 KB

Accession

0001194912-10-000043

Insider Transaction Report

Form 4
Period: 2010-05-25
Riera Vincent
DirectorPresident & CEO
Transactions
  • Disposition to Issuer

    Non-Qualified Stock Option (right to buy)

    2010-05-25$1.05/sh100,000$105,0000 total
    Exercise: $4.55Exp: 2015-04-16Common Stock (100,000 underlying)
  • Disposition to Issuer

    Performance Shares

    2010-05-25$5.60/sh5,700$31,920122,400 total
    Common Stock (5,700 underlying)
  • Disposition to Issuer

    Common Stock

    2010-05-25$5.60/sh90,044$504,2460.077 total
  • Disposition to Issuer

    Non-Qualified Stock Option (right to buy)

    2010-05-25$4.58/sh255,000$1,167,9000 total
    Exercise: $1.02Exp: 2016-12-11Common Stock (255,000 underlying)
  • Disposition to Issuer

    Performance Shares

    2010-05-25$5.60/sh122,400$685,4400 total
    Common Stock (122,400 underlying)
  • Disposition to Issuer

    Non-Qualified Stock Option (right to buy)

    2010-05-25$2.64/sh42,800$112,9920 total
    Exercise: $2.96Exp: 2016-03-26Common Stock (42,800 underlying)
  • Disposition to Issuer

    Stock Appreciation Rights

    2010-05-25$0.60/sh49,000$29,4000 total
    Exercise: $5.00Exp: 2017-12-18Common Stock (49,000 underlying)
Footnotes (7)
  • [F1]Disposed of pursuant to merger agreement between issuer and Project Porsche Holdings Corporation and Project Porsche Merger Corp. in exchange for a cash payment of $5.60 per share on the effective date of the merger.
  • [F2]The option, which provided for vesting in three equal annual installments beginning on December 11, 2009 was canceled pursuant to the merger agreement in exchange for a cash payment representing the difference between the exercise price of the option and $5.60 per share on the effective date of the merger.
  • [F3]The option, which provided for vesting in three equal installments beginning on December 10, 2008 was canceled pursuant to the merger agreement in exchange for a cash payment representing the difference between the exercise price of the option and $5.60 per share on the effective date of the merger.
  • [F4]The option, which provided for vesting in four equal annual installments beginning on April 16, 2008 was canceled pursuant to the merger agreement in exchange for a cash payment representing the difference between the exercise price of the option and $5.60 per share on the effective date of the merger.
  • [F5]The performance shares represent the remaining one-third of an award that provided for vesting on December 10, 2010, and were canceled pursuant to the merger agreement in exchange for a cash payment of $5.60 per share.
  • [F6]The performance shares represent the remaining two-thirds of an award that provided for vesting in two equal annual installments on December 17, 2010 and December 17, 2011, and were canceled pursuant to the merger agreement in exchange for a cash payment of $5.60 per share.
  • [F7]The stock appreciation right, which provided for vesting in three equal annual installments beginning on December 18, 2010, was canceled pursuant to the merger agreement in exchange for a cash payment representing the difference between the exercise price of the stock appreciation right and $5.60 per share on the effective date of the merger.

Issuer

PLATO LEARNING INC

CIK 0000893965

Entity typeother

Related Parties

1
  • filerCIK 0001413397

Filing Metadata

Form type
4
Filed
May 24, 8:00 PM ET
Accepted
May 25, 4:01 PM ET
Size
19.2 KB