0001042776-12-000002.txt : 20120110 0001042776-12-000002.hdr.sgml : 20120110 20120110171201 ACCESSION NUMBER: 0001042776-12-000002 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120109 ITEM INFORMATION: Termination of a Material Definitive Agreement FILED AS OF DATE: 20120110 DATE AS OF CHANGE: 20120110 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Piedmont Office Realty Trust, Inc. CENTRAL INDEX KEY: 0001042776 STANDARD INDUSTRIAL CLASSIFICATION: OPERATORS OF NONRESIDENTIAL BUILDINGS [6512] IRS NUMBER: 582328421 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34626 FILM NUMBER: 12520589 BUSINESS ADDRESS: STREET 1: 11695 JOHNS CREEK PARKWAY STREET 2: STE 350 CITY: JOHNS CREEK STATE: GA ZIP: 30097 BUSINESS PHONE: 7704188800 MAIL ADDRESS: STREET 1: 11695 JOHNS CREEK PARKWAY STREET 2: STE 350 CITY: JOHNS CREEK STATE: GA ZIP: 30097 FORMER COMPANY: FORMER CONFORMED NAME: WELLS REAL ESTATE INVESTMENT TRUST INC DATE OF NAME CHANGE: 19980515 8-K 1 a01-09x128xk500wmonroeseni.htm FORM 8-K 01-09-12 8-K 500WMonroeSeniorPayoff
 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
Form 8-K
 
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
 
Date of Report (Date of earliest event reported):  January 9, 2012
 
Piedmont Office Realty Trust, Inc.
(Exact name of registrant as specified in its charter)
 
Commission File Number:  001-34626
 
Maryland
  
58-2328421
(State or other jurisdiction of
  
(IRS Employer
incorporation)
  
Identification No.)

11695 Johns Creek Parkway
Suite 350
Johns Creek, GA 30097-1523
(Address of principal executive offices, including zip code)
 
770-418-8800
(Registrant's telephone number, including area code)
 
(Former name or former address, if changed since last report)
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
[  ]   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[  ]   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

[  ]   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

[  ]   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 
 



Item 1.02.    Termination of a Material Definitive Agreement
 
On January 9, 2012, Piedmont 500 West Monroe Fee LLC, an indirect, wholly-owned subsidiary of Piedmont Office Realty Trust, Inc. (the "Registrant"), repaid a $140.0 million mortgage loan (the "Mortgage Loan") secured by the Registrant's 500 West Monroe Building in Chicago, Illinois. The Mortgage Loan represented the last remaining debt outstanding on the 500 West Monroe Building and had the option to be paid off prior to maturity without incurring a defeasance or yield maintenance penalty.






SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
 
 
 
Piedmont Office Realty Trust, Inc.
 
 
 
 
 
Date: January 10, 2012
 
By:
 
/s/    Robert E. Bowers
 
 
 
 
Robert E. Bowers
 
 
 
 
Chief Financial Officer and Executive Vice President