XML 33 R22.htm IDEA: XBRL DOCUMENT v3.5.0.2
Notes Payable (Tables)
6 Months Ended
Jun. 30, 2016
Notes Payable, Commitments and Contingencies [Abstract]  
Summary of terms of notes payable
The following table details the terms and amounts of the Company’s outstanding notes payable at June 30, 2016 and December 31, 2015 ($ in thousands):
Description
 
Interest Rate
 
Maturity
 
June 30, 2016
 
December 31, 2015
Post Oak Central mortgage note
 
4.26
%
 
2020
 
$
180,046

 
$
181,770

Credit Facility, unsecured
 
1.54
%
 
2019
 
155,000

 
92,000

The American Cancer Society Center mortgage note
 
6.45
%
 
2017
 
128,440

 
129,342

Promenade mortgage note
 
4.27
%
 
2022
 
106,787

 
108,203

191 Peachtree Tower mortgage note
 
3.35
%
 
2018
 
99,677

 
100,000

816 Congress mortgage note
 
3.75
%
 
2024
 
85,000

 
85,000

Meridian Mark Plaza mortgage note
 
6.00
%
 
2020
 
24,754

 
24,978

 
 
 
 
 
 
$
779,704

 
$
721,293



Summary of interest
For the three and six months ended June 30, 2016 and 2015, interest expense was as follows (in thousands):
 
Three Months Ended June 30,
 
Six Months Ended June 30,
 
 
2016
 
2015
 
2016
 
2015
 
Total interest incurred
$
8,350

 
$
8,683

 
$
16,506

 
$
17,263

 
Interest capitalized
(1,016
)
 
(814
)
 
(1,758
)
 
(1,717
)
 
Total interest expense
$
7,334

 
$
7,869

 
$
14,748

 
$
15,546