0001062292-14-000103.txt : 20141217 0001062292-14-000103.hdr.sgml : 20141217 20141217212914 ACCESSION NUMBER: 0001062292-14-000103 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20141215 FILED AS OF DATE: 20141217 DATE AS OF CHANGE: 20141217 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: XO GROUP INC. CENTRAL INDEX KEY: 0001062292 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-NONSTORE RETAILERS [5960] IRS NUMBER: 133895178 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 195 BROADWAY 25TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10007 BUSINESS PHONE: 2122198555 MAIL ADDRESS: STREET 1: 195 BROADWAY, 25TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10007 FORMER COMPANY: FORMER CONFORMED NAME: KNOT INC DATE OF NAME CHANGE: 19990809 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: LIU DAVID CENTRAL INDEX KEY: 0001106199 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-35217 FILM NUMBER: 141294089 MAIL ADDRESS: STREET 1: C/O XO GROUP INC. STREET 2: 195 BROADWAY, 25TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10007 4 1 primary_doc.xml PRIMARY DOCUMENT X0306 4 2014-12-15 0 0001062292 XO GROUP INC. XOXO 0001106199 LIU DAVID C/O XO GROUP INC. 195 BROADWAY, 25TH FLOOR NEW YORK NY 10007 1 0 0 0 Common Stock 2014-12-15 4 D 0 62500 0 D 795899 D Common Stock 2014-12-15 4 D 0 62500 0 D 733399 D Common Stock 2014-12-15 4 D 0 625 0 D 732774 D Common Stock 2014-12-15 4 D 0 21667 0 D 711107 D Common Stock 2014-12-15 4 F 0 3836 16.74 A 707271 D Common Stock 2014-12-15 4 F 0 4649 16.74 D 702622 D Common Stock 2014-12-15 4 S 0 3300 16.7727 D 699322 D Common Stock 2014-12-16 4 S 0 3300 16.8943 D 696022 D Common Stock 2014-12-17 4 S 0 3300 16.9035 D 692722 D Common Stock 587543 I By wife Common Stock 118988 I By GRATs Employee stock option (right to buy) 10.28 2014-12-15 4 J 0 100000 0 D Common Stock 100000 0 D As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, he voluntarily forfeited 62,500 shares of restricted stock that were granted to him under the Company's 2009 Stock Incentive Plan and were subject to time-based vesting. As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, he voluntarily forfeited 62,500 shares of restricted stock that were granted to him under the Company's 2009 Stock Incentive Plan and were subject to performance-based vesting. As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, 625 of the shares of the restricted stock awarded on February 2, 2011 under the Company's 2009 Stock Incentive Plan have been forfeited. As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, 21,667 of the shares of the restricted stock awarded on March 6, 2013 under the Company's 2009 Stock Incentive Plan have been forfeited. Shares withheld in connection with the vesting of 6,875 of the shares of restricted stock that would have vested on February 2, 2015 but were accelerated and vested on the date of resignation. Shares withheld in connection with the vesting of 8,333 of the shares of restricted stock that would have vested on March 6, 2015 but were accelerated and vested on the date of resignation. As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, he voluntarily forfeited the option to purchase 100,000 shares that was granted to him under the Company's 2009 Stock Incentive Plan. FARAH TARIQ, attorney-in-fact 2014-12-17