0001140361-16-077431.txt : 20160822
0001140361-16-077431.hdr.sgml : 20160822
20160822163015
ACCESSION NUMBER: 0001140361-16-077431
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20160822
FILED AS OF DATE: 20160822
DATE AS OF CHANGE: 20160822
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: FIRST MARBLEHEAD CORP
CENTRAL INDEX KEY: 0001262279
STANDARD INDUSTRIAL CLASSIFICATION: PERSONAL CREDIT INSTITUTIONS [6141]
IRS NUMBER: 043295311
FISCAL YEAR END: 0630
BUSINESS ADDRESS:
STREET 1: ONE CABOT ROAD
STREET 2: SUITE 200
CITY: MEDFORD
STATE: MA
ZIP: 02155
BUSINESS PHONE: 617 638-2000
MAIL ADDRESS:
STREET 1: ONE CABOT ROAD
STREET 2: SUITE 200
CITY: MEDFORD
STATE: MA
ZIP: 02155
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: DROTCH PETER S
CENTRAL INDEX KEY: 0001267912
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-31825
FILM NUMBER: 161845533
4
1
doc1.xml
FORM 4
X0306
4
2016-08-22
1
0001262279
FIRST MARBLEHEAD CORP
FMD
0001267912
DROTCH PETER S
C/O THE FIRST MARBLEHEAD CORPORATION
ONE CABOT ROAD, SUITE 200
MEDFORD
MA
02155
1
0
0
0
Common Stock
2016-08-22
4
D
0
12000
5.05
D
0
D
Stock Units
2016-08-22
4
D
0
300
D
Common Stock
300
0
D
Stock Units
2016-08-22
4
D
0
300
D
Common Stock
300
0
D
On August 22, 2016, pursuant to the Agreement and Plan of Merger among the issuer, FP Resources USA Inc. (the "Parent") and FP Resources Acquisition Corp. (the "Transitory Subsidiary"), dated June 2, 2016 (the "Merger Agreement"), the Transitory Subsidiary merged with and into the issuer (the "Merger"), with the issuer surviving the Merger as a wholly owned subsidiary of the Parent. Pursuant to the Merger Agreement, at the effective time of the Merger, the shares automatically converted into a right to receive $5.05 per share in cash.
Each stock unit represents a fully vested right to receive one share of common stock.
On September 20, 2006, the reporting person was granted 300 stock units and elected to defer delivery of the underlying shares until 30 days following cessation of his service as a director. Pursuant to the terms of the Merger Agreement, each stock unit was disposed of in exchange for a cash payment of $5.05 per stock unit.
On September 20, 2007, the reporting person was granted 300 stock units and elected to defer delivery of the underlying shares until 30 days following cessation of his service as a director. Pursuant to the terms of the Merger Agreement, each stock unit was disposed of in exchange for a cash payment of $5.05 per stock unit.
/s/ Peter S. Drotch
2016-08-22