XML 58 R31.htm IDEA: XBRL DOCUMENT v2.4.1.9
Notes Payable (Tables)
12 Months Ended
Dec. 31, 2014
Debt Disclosure [Abstract]  
Summary of terms of notes payable
The following table summarizes the terms of notes payable outstanding at December 31, 2014 and 2013 ($ in thousands):
 
Description
 
Interest Rate
 
Maturity
 
2014
 
2013
Post Oak Central mortgage note
 
4.26%
 
2020
 
185,109

 
188,310

Credit Facility, unsecured
 
1.27%
 
2019
 
140,200

 
40,075

The American Cancer Society Center mortgage note
 
6.45%
 
2017
 
131,083

 
132,714

Promenade mortgage note
 
4.27%
 
2022
 
110,946

 
113,573

191 Peachtree Tower mortgage note
 
3.35%
 
2018
 
100,000

 
100,000

816 Congress mortgage note
 
3.75%
 
2024
 
85,000

 

Meridian Mark Plaza mortgage note
 
6.00%
 
2020
 
25,408

 
25,813

The Points at Waterview mortgage note
 
5.66%
 
2016
 
14,598

 
15,139

Mahan Village LLC construction facility
 
1.80%
 

 

 
14,470

 
 
 
 
 
 
$
792,344

 
$
630,094

Summary of the credit facility pricing spreads and the facility fees
The pricing spreads and the facility fee under the New Facility are as follows:
Leverage Ratio
 
Applicable % Spread for LIBOR
 
Applicable % Spread for Base Rate
 
Annual Facility Fee %
 
 
 
 
 
 
 
≤ 30%
 
1.10%
 
0.10%
 
0.15%
>30% but ≤ 35%
 
1.10%
 
0.10%
 
0.20%
>35% but ≤ 40%
 
1.15%
 
0.15%
 
0.20%
>40% but ≤ 45%
 
1.20%
 
0.20%
 
0.20%
>45% but ≤ 50%
 
1.20%
 
0.20%
 
0.25%
>50%
 
1.45%
 
0.45%
 
0.30%
Summary of interest recorded
For the years ended December 31, 2014, 2013, and 2012, interest was recorded as follows (in thousands):
 
 
2014
 
2013
 
2012
Total interest incurred
$
31,862

 
$
22,227

 
$
25,570

Interest capitalized
(2,752
)
 
(518
)
 
(1,637
)
Total interest expense
$
29,110

 
$
21,709

 
$
23,933

Aggregate debt maturities
Future principal payments due on the Company's notes payable at December 31, 2014 are as follows (in thousands): 
2015
$
8,825

2016
24,095

2017
138,195

2018
105,734

2019
149,647

Thereafter
365,848

 
$
792,344