0001193125-11-073851.txt : 20110322 0001193125-11-073851.hdr.sgml : 20110322 20110322164713 ACCESSION NUMBER: 0001193125-11-073851 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20110322 DATE AS OF CHANGE: 20110322 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KBS Real Estate Investment Trust II, Inc. CENTRAL INDEX KEY: 0001411059 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 260658752 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 333-146341 FILM NUMBER: 11704342 BUSINESS ADDRESS: STREET 1: 620 NEWPORT CENTER DRIVE, SUITE 1300 CITY: NEWPORT BEACH STATE: CA ZIP: 92660 BUSINESS PHONE: 949-417-6500 MAIL ADDRESS: STREET 1: 620 NEWPORT CENTER DRIVE, SUITE 1300 CITY: NEWPORT BEACH STATE: CA ZIP: 92660 POS AM 1 dposam.htm POST EFFECTIVE AMENDMENT NO. 13 Post Effective Amendment No. 13

As filed with the Securities and Exchange Commission on March 22, 2011

Registration No. 333-146341

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 13 TO

FORM S-11

REGISTRATION STATEMENT

Under

THE SECURITIES ACT OF 1933

 

 

KBS Real Estate Investment Trust II, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   6798   26-0658752

(State or other jurisdiction of

incorporation or organization)

 

(Primary Standard Industrial

Classification Code Number)

 

(I.R.S. employer

identification number)

620 Newport Center Drive, Suite 1300

Newport Beach, California 92660

(949) 417-6500

(Address, including zip code, and telephone number, including area code, of the registrant’s principal executive offices)

 

 

Charles J. Schreiber, Jr.

Chief Executive Officer

KBS Real Estate Investment Trust II, Inc.

620 Newport Center Drive, Suite 1300

Newport Beach, California 92660

(949) 417-6500

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

Copies to:

Robert H. Bergdolt, Esq.

Carrie J. Hartley, Esq.

DLA Piper LLP (US)

4141 Parklake Avenue, Suite 300

Raleigh, North Carolina 27612-2350

(919) 786-2000

 

 

 


Approximate date of commencement of proposed sale to public: This post-effective amendment deregisters the securities that remain unsold under the registration statement as of the date hereof other than those securities registered under the registrant’s dividend reinvestment plan.

If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act, check the following box:   x

If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act of 1933, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.   ¨

If this form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration number of the earlier effective registration statement for the same offering.  ¨

If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration number of the earlier effective registration statement for the same offering.   ¨

If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box.   ¨

Indicate by check mark whether the Registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act (Check One):

 

Large accelerated filer   ¨       Accelerated filer   ¨   
Non-accelerated filer   ¨       Smaller Reporting Company   þ   
(Do not check if smaller reporting company)        

 

 

This Post-Effective Amendment No. 13 to the Registration Statement on Form S-11 (Registration No. 333-146341) shall hereafter become effective in accordance with the provisions of Section 8(c) of the Securities Act of 1933.


DEREGISTRATION OF SHARES

In accordance with the undertaking of KBS Real Estate Investment Trust II, Inc. (the “Company”) set forth in its registration statement on Form S-11 (File No. 333-146341) declared effective April 22, 2008 (the “Registration Statement”), the Company is filing this Post-Effective Amendment No. 13 to the Registration Statement to deregister 17,311,838 unsold primary offering shares of its common stock. Pursuant to this Registration Statement, the Company registered 200,000,000 shares of common stock for its primary offering and 80,000,000 shares of common stock for its dividend reinvestment plan offering. By filing this Post-Effective Amendment No. 13 to the Registration Statement, the Company hereby terminates the primary offering of shares on this Registration Statement. From time to time, the Company continues to offer the dividend reinvestment plan shares registered on this Registration Statement.

 

1


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-11 and has duly caused this post-effective amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport Beach, State of California, on March 22, 2011.

 

  KBS REAL ESTATE INVESTMENT TRUST II, INC.
By:  

  /s/ Charles J. Schreiber, Jr.

    Charles J. Schreiber, Jr.
    Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated:

 

    

Name

  

Title

    

Date

       
 

  /s/ Charles J. Schreiber, Jr.

  

Chairman of Board,

Chief Executive Officer and

Director

     March 22, 2011     
    Charles J. Schreiber, Jr.             
 

                                 *

   Chief Financial Officer      March 22, 2011     
    David E. Snyder             
 

                                 *

  

Executive Vice President,

Treasurer, Secretary and

Director

     March 22, 2011     
    Peter McMillan III             
 

                                 *

   Chief Accounting Officer      March 22, 2011     
    Stacie K. Yamane             
 

                                 *

   Director      March 22, 2011     
    Hank Adler             
 

                                 *

   Director      March 22, 2011     
    Barbara R. Cambon             
 

                                 *

   Director      March 22, 2011     
    Stuart A. Gabriel, Ph.D.             
*By:  

  /s/ Charles J. Schreiber, Jr.

        March 22, 2011     
 

  Charles J. Schreiber, Jr.

  Attorney-In-Fact