XML 52 R21.htm IDEA: XBRL DOCUMENT v3.2.0.727
Notes Payable (Tables)
6 Months Ended
Jun. 30, 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 June 30, 2015 and December 31, 2014 ($ in thousands):
Description
 
Interest Rate
 
Maturity
 
June 30, 2015
 
December 31, 2014
Credit Facility, unsecured
 
1.29
%
 
2019
 
$
202,000

 
$
140,200

Post Oak Central mortgage note
 
4.26
%
 
2020
 
183,457

 
185,109

The American Cancer Society Center mortgage note
 
6.45
%
 
2017
 
130,215

 
131,083

Promenade mortgage note
 
4.27
%
 
2022
 
109,588

 
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
 
25,197

 
25,408

The Points at Waterview mortgage note
 
5.66
%
 
2016
 
14,315

 
14,598

 
 
 
 
 
 
$
849,772

 
$
792,344



Summary of interest
For the three and six months ended June 30, 2015 and 2014, interest expense was as follows (in thousands):
 
Three Months Ended June 30,
 
Six Months Ended June 30,
 
2015
 
2014
 
2015
 
2014
Total interest incurred
$
8,683

 
$
7,580

 
$
17,263

 
$
15,120

Interest capitalized
(814
)
 
(610
)
 
(1,717
)
 
(983
)
Total interest expense
$
7,869

 
$
6,970

 
$
15,546

 
$
14,137