XML 47 R23.htm IDEA: XBRL DOCUMENT v2.4.0.8
Notes Payable (Tables)
3 Months Ended
Mar. 31, 2014
Notes Payable, Commitments and Contingencies [Abstract]  
Summary of terms of notes payable
The following table summarizes the terms and amounts of the Company’s notes payable at March 31, 2014 and December 31, 2013 ($ in thousands):
Description
 
Interest Rate
 
Maturity
 
March 31, 2014
 
December 31, 2013
Post Oak Central mortgage note
 
4.26
%
 
2020
 
$
187,522

 
$
188,310

The American Cancer Society Center mortgage note
 
6.45
%
 
2017
 
132,287

 
132,714

Promenade mortgage note
 
4.27
%
 
2022
 
112,927

 
113,573

191 Peachtree Tower mortgage note (interest only until May 1, 2016)
 
3.35
%
 
2018
 
100,000

 
100,000

Meridian Mark Plaza mortgage note
 
6.00
%
 
2020
 
25,714

 
25,813

The Points at Waterview mortgage note
 
5.66
%
 
2016
 
15,007

 
15,139

Mahan Village construction facility
 
1.80
%
 
2014
 
13,985

 
14,470

Credit Facility, unsecured
 
1.65
%
 
2016
 

 
40,075

 
 
 
 
 
 
$
587,442

 
$
630,094



Summary of interest
For the three months ended March 31, 2014 and 2013, interest expense was as follows (in thousands):
 
Three Months Ended March 31,
 
2014
 
2013
Total interest incurred
$
7,540

 
$
5,036

Interest capitalized
(373
)
 
(101
)
Total interest expense
$
7,167

 
$
4,935