0001252849-16-000250.txt : 20160906 0001252849-16-000250.hdr.sgml : 20160906 20160906085634 ACCESSION NUMBER: 0001252849-16-000250 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160902 ITEM INFORMATION: Termination of a Material Definitive Agreement FILED AS OF DATE: 20160906 DATE AS OF CHANGE: 20160906 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COLUMBIA PROPERTY TRUST, INC. CENTRAL INDEX KEY: 0001252849 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 200068852 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-36113 FILM NUMBER: 161869930 BUSINESS ADDRESS: STREET 1: ONE GLENLAKE PARKWAY STREET 2: SUITE 1200 CITY: ATLANTA STATE: GA ZIP: 30328 BUSINESS PHONE: 4044652200 MAIL ADDRESS: STREET 1: ONE GLENLAKE PARKWAY STREET 2: SUITE 1200 CITY: ATLANTA STATE: GA ZIP: 30328 FORMER COMPANY: FORMER CONFORMED NAME: WELLS REAL ESTATE INVESTMENT TRUST II INC DATE OF NAME CHANGE: 20030708 8-K 1 cxp8-k201609bondsettlement.htm 8-K Document




 
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):  September 2, 2016
 
Columbia Property Trust, Inc.
(Exact name of registrant as specified in its charter)
 
Commission File Number:  001-36113
 
MD
  
20-0068852
(State or other jurisdiction of
  
(IRS Employer
incorporation)
  
Identification No.)
 
One Glenlake Parkway, Suite 1200
Atlanta, GA 30328
(Address of principal executive offices, including zip code)
 
(404) 465-2200
(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:
o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

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

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

o  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 September 2, 2016, Columbia Property Trust Operating Partnership. L.P. ("Columbia Property Trust OP"), completed the redemption of all of its outstanding 5.875% senior notes, with an original maturity date of April 1, 2018 (the "2018 Bonds Payable"), as previously announced on August 12, 2016. As a result, the Company terminated, cancelled, and discharged all of its obligations under the 2018 Bonds Payable.
In addition to repaying the $250.0 million 2018 Bonds Payable, Columbia Property Trust OP paid $17.9 million for an early redemption premium and $6.2 million of accrued and unpaid interest through the date of redemption.



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.
 
 
 
 
 
Columbia Property Trust, Inc.
 
 
 
Dated: September 6, 2016
By:
/s/ James A. Fleming
 
 
James A. Fleming
 
 
Executive Vice President and Chief Financial Officer