4//SEC Filing
Weinstein David L. 4
Accession 0001628280-25-002186
CIK 0001854964other
Filed
Jan 21, 7:00 PM ET
Accepted
Jan 22, 4:12 PM ET
Size
11.2 KB
Accession
0001628280-25-002186
Insider Transaction Report
Form 4
Weinstein David L.
Director
Transactions
- Award
Common Stock, par value $0.01 per share
2025-01-17+15,518→ 69,285 total - Award
Dividend Equivalent Rights
2025-01-17+4,814.6→ 4,814.6 total→ Common Stock (4,814.6 underlying) - Disposition to Issuer
Common Stock, par value $0.01 per share
2025-01-17$16.18/sh−15,518$251,081→ 53,767 total - Disposition to Issuer
Dividend Equivalent Rights
2025-01-17$16.18/sh−4,814.6$77,900→ 0 total→ Common Stock (4,814.6 underlying)
Footnotes (3)
- [F1]On January 17, 2025, the Compensation Committee of the Board of Directors of NewLake Capital Partners, Inc. (the "Issuer") certified the Reporting Person's achievement relative to the applicable performance hurdles during the measurement period that began on January 1, 2022 and ended on December 31, 2024 and approved the vesting of the performance restricted stock units ("PSUs").
- [F2]In accordance with the award agreement and the Issuer's 2021 Equity Incentive Plan, each PSU represents the economic equivalent of one share of common stock and was settled in cash.
- [F3]Dividend equivalent rights accrued with respect to these PSUs when and as dividends were paid on the Issuer's common stock. The dividend equivalent rights were settled in cash in accordance with the 2021 Equity Incentive Plan when the underlying PSUs vested on January 17, 2025. The number of shares of common stock underlying the dividend equivalent rights was determined by dividing the dollar amount of the accrued dividend equivalent rights by $16.18, which was the closing price of the Issuer's common stock on January 17, 2025.
Documents
Issuer
NewLake Capital Partners, Inc.
CIK 0001854964
Entity typeother
Related Parties
1- filerCIK 0001442627
Filing Metadata
- Form type
- 4
- Filed
- Jan 21, 7:00 PM ET
- Accepted
- Jan 22, 4:12 PM ET
- Size
- 11.2 KB