0001209191-15-080122.txt : 20151113 0001209191-15-080122.hdr.sgml : 20151113 20151113195405 ACCESSION NUMBER: 0001209191-15-080122 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20151112 FILED AS OF DATE: 20151113 DATE AS OF CHANGE: 20151113 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: XOOM Corp CENTRAL INDEX KEY: 0001315657 STANDARD INDUSTRIAL CLASSIFICATION: FUNCTIONS RELATED TO DEPOSITORY BANKING, NEC [6099] IRS NUMBER: 943401054 FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 425 MARKET STREET 12TH FLOOR CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: 415-660-1089 MAIL ADDRESS: STREET 1: 425 MARKET STREET 12TH FLOOR CITY: SAN FRANCISCO STATE: CA ZIP: 94105 FORMER COMPANY: FORMER CONFORMED NAME: XOOM CORP DATE OF NAME CHANGE: 20050127 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: DEMO MURRAY J CENTRAL INDEX KEY: 0001226048 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-35801 FILM NUMBER: 151230750 4 1 doc4.xml FORM 4 SUBMISSION X0306 4 2015-11-12 1 0001315657 XOOM Corp XOOM 0001226048 DEMO MURRAY J C/O XOOM CORPORATION 425 MARKET ST., 12TH FLOOR SAN FRANCISCO CA 94105 1 0 0 0 Common Stock 2015-11-12 4 D 0 3924 25.00 D 0 D Stock Option (Right to Buy) 12.72 2015-11-12 4 D 0 142500 0.00 D 2022-05-24 Common Stock 142500 0 D Stock Option (Right to Buy) 25.38 2015-11-12 4 D 0 16090 0.00 D 2023-07-18 Common Stock 16090 0 D Stock Option (Right to Buy) 22.68 2015-11-12 4 D 0 11259 0.00 D 2024-05-29 Common Stock 11259 0 D Stock Option (Right to Buy) 19.11 2015-11-12 4 D 0 9179 0.00 D 2025-05-28 Common Stock 9179 0 D Disposed of pursuant to a merger agreement between the Issuer, PayPal, Inc., Timer Acquisition Corp., and PayPal Holdings, Inc., dated July 1, 2015 (the "Merger Agreement") in exchange for a cash payment of $25.00 per share, without interest. The shares represent a grant of restricted stock units that originally provided for vesting in one installment on May 28, 2016. The units became fully vested immediately prior to the effective time of the merger in accordance with the Issuer's non-employee director compensation policy. This option originally provided for vesting in forty-eight monthly installments after May 24, 2012. The option became fully vested immediately prior to the effective time of the merger in accordance with the Issuer's non-employee director compensation policy, and was cancelled, terminated and extinguished pursuant to the Merger Agreement in exchange for a cash payment in the amount by which the per share merger price of $25.00 exceeded the exercise price of the option as of the effective time of the merger, without interest. This option, which provided for vesting in three annual installments from July 18, 2013, was cancelled, terminated and extinguished for no consideration pursuant to the Merger Agreement because the exercise price of such option exceeded the per share merger price of $25.00. This option, which vested in one installment on May 29, 2015, was cancelled, terminated and extinguished pursuant to the Merger Agreement in exchange for a cash payment in the amount by which the per share merger price of $25.00 exceeded the exercise price of the option as of the effective time of the merger, without interest. This option originally provided for vesting in one installment on May 28, 2016. The option became fully vested immediately prior to the effective time of the merger in accordance with the Issuer's non-employee director compensation policy, and was cancelled, terminated and extinguished pursuant to the Merger Agreement in exchange for a cash payment in the amount by which the per share merger price of $25.00 exceeded the exercise price of the option as of the effective time of the merger, without interest. /s/ Christopher G. Ferro, Attorney-in-Fact 2015-11-13