4//SEC Filing
SIMSES ROBERT GEORGE 4
Accession 0001473069-10-000040
CIK 0000847431other
Filed
Nov 23, 7:00 PM ET
Accepted
Nov 24, 5:29 PM ET
Size
12.8 KB
Accession
0001473069-10-000040
Insider Transaction Report
Form 4
NYMAGIC INCNYM
SIMSES ROBERT GEORGE
Director
Transactions
- Disposition to Issuer
Stock Options
2010-11-23$15.00/sh−10,000$150,000→ 0 totalExercise: $15.00From: 2010-05-21Exp: 2012-05-21→ Common Stock (10,000 underlying) - Disposition to Issuer
Stock Options
2010-11-23$14.47/sh−10,000$144,700→ 0 totalExercise: $14.47From: 2006-09-18Exp: 2012-09-18→ Common Stock (10,000 underlying) - Disposition to Issuer
Common Stock - Restricted Share Units
2010-11-23$25.75/sh−22,000$566,500→ 0 total - Disposition to Issuer
Common Stock
2010-11-23$25.75/sh−454$11,691→ 0 total - Disposition to Issuer
Common Stock - Deferred Share Units
2010-11-23$25.75/sh−4,129$106,322→ 0 total
Footnotes (1)
- [F1]Disposed of pursuant to the Agreement and Plan of Merger by and among ProSight Specialty Insurance Holdings, Inc. ("ProSight"), PSI Merger Sub Inc. ("Merger Sub") adn NYMAGIC, INC. (the "Company"), dated as of July 15, 2010, which provided for a merger in which the Company would become a wholly-owned subsidiary of ProSight and would cease to be an independent, publicly-traded company (the "Merger"). The Merger became effective on November 23, 2010. At the effedtive time of the Merger each , each oustanding share of the Company's common stock (other than shares owned by the Company, it's subsidiaries, ProSight or Merger Sub) converted into the right to receive $25.75 in cash, without interest and less any applicable withholding taxes.
Documents
Issuer
NYMAGIC INC
CIK 0000847431
Entity typeother
Related Parties
1- filerCIK 0001192835
Filing Metadata
- Form type
- 4
- Filed
- Nov 23, 7:00 PM ET
- Accepted
- Nov 24, 5:29 PM ET
- Size
- 12.8 KB