XML 43 R19.htm IDEA: XBRL DOCUMENT v2.4.1.9
Notes Payable (Tables)
3 Months Ended
Mar. 31, 2015
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, 2015 and December 31, 2014 ($ in thousands):
Description
 
Interest Rate
 
Maturity
 
March 31, 2015
 
December 31, 2014
Credit Facility, unsecured
 
1.28
%
 
2019
 
$
198,000

 
$
140,200

Post Oak Central mortgage note
 
4.26
%
 
2020
 
184,288

 
185,109

The American Cancer Society Center mortgage note
 
6.45
%
 
2017
 
130,630

 
131,083

Promenade mortgage note
 
4.27
%
 
2022
 
110,270

 
110,946

191 Peachtree Tower mortgage note
 
3.35
%
 
2018
 
100,000

 
100,000

816 Congress mortgage note
 
3.75
%
 
2024
 
85,000

 
85,000

Meridian Mark Plaza mortgage note
 
6.00
%
 
2020
 
25,303

 
25,408

The Points at Waterview mortgage note
 
5.66
%
 
2016
 
14,457

 
14,598

 
 
 
 
 
 
$
847,948

 
$
792,344



Summary of interest
For the three months ended March 31, 2015 and 2014, interest expense was as follows (in thousands):
 
Three Months Ended March 31,
 
 
2015
 
2014
 
Total interest incurred
$
8,580

 
$
7,540

 
Interest capitalized
(903
)
 
(373
)
 
Total interest expense
$
7,677

 
$
7,167