0001193125-11-330683.txt : 20111205 0001193125-11-330683.hdr.sgml : 20111205 20111205172247 ACCESSION NUMBER: 0001193125-11-330683 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20111201 ITEM INFORMATION: Termination of a Material Definitive Agreement FILED AS OF DATE: 20111205 DATE AS OF CHANGE: 20111205 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DUKE REALTY CORP CENTRAL INDEX KEY: 0000783280 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 351740409 STATE OF INCORPORATION: IN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09044 FILM NUMBER: 111243860 BUSINESS ADDRESS: STREET 1: 600 EAST 96TH STREET STREET 2: STE 100 CITY: INDIANAPOLIS STATE: IN ZIP: 46240 BUSINESS PHONE: 3178086000 MAIL ADDRESS: STREET 1: 600 EAST 96TH STREET STREET 2: STE 100 CITY: INDIANAPOLIS STATE: IN ZIP: 46240 FORMER COMPANY: FORMER CONFORMED NAME: DUKE WEEKS REALTY CORP DATE OF NAME CHANGE: 19990716 FORMER COMPANY: FORMER CONFORMED NAME: DUKE REALTY INVESTMENTS INC DATE OF NAME CHANGE: 19920703 8-K 1 d262104d8k.htm FORM 8-K FORM 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of earliest event reported): December 1, 2011

 

 

DUKE REALTY CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Indiana   1-9044   35-1740409

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

600 East 96th Street

Suite 100

Indianapolis, IN 46240

(Address of principal executive offices, zip code)

Registrant’s telephone number, including area code: (317) 808-6000

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 1.02. Termination of a Material Definitive Agreement.

On December 1, 2011, the 3.75% Exchangeable Senior Notes due 2011 (the “Notes”) issued by Duke Realty Limited Partnership, an Indiana limited partnership (the “Operating Partnership”), of which Duke Realty Corporation, an Indiana corporation (the “Company”), is the sole general partner, became due and payable pursuant to the terms of the indenture (the “Indenture”), dated as of November 22, 2006, by and among the Operating Partnership, the Company and The Bank of New York Trust Company, N.A., as trustee (the “Trustee”). The Company and the Operating Partnership paid cash for, and in full settlement of, the Notes at a price of 100% of their principal amount, plus accrued and unpaid interest up to the maturity date. The Company and the Operating Partnership funded the payment using borrowings under the Operating Partnership’s revolving credit facility. Upon payment, the obligations of the Company and the Operating Partnership under the Indenture and Notes were satisfied in full, the Notes were cancelled and the discharge was acknowledged by the Trustee.

The references in this Item 1.02 to the Indenture are qualified in their entirety by reference to the Indenture, which is attached as Exhibit 4.1 to the Operating Partnership’s Form 8-K that was filed with the Securities and Exchange Commission on November 29, 2006.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 

DUKE REALTY CORPORATION
By:   /s/ HOWARD L. FEINSAND
 

Howard L. Feinsand

Executive Vice President, General Counsel and

Corporate Secretary

Dated: December 5, 2011