-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, WZEJMjsqpY7Ey2FfohtbUQI2N55//em+IPw+iyy+SfCZgQCzIrYTdetXX9sl0r7P /fC5YqRJ1FWM/pBBW9ubYg== 0001125282-06-007580.txt : 20061201 0001125282-06-007580.hdr.sgml : 20061201 20061201172617 ACCESSION NUMBER: 0001125282-06-007580 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061201 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20061201 DATE AS OF CHANGE: 20061201 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BRANDYWINE REALTY TRUST CENTRAL INDEX KEY: 0000790816 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 232413352 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09106 FILM NUMBER: 061252173 BUSINESS ADDRESS: STREET 1: 14 CAMPUS BLVD STREET 2: STE 100 CITY: NEWTOWN SQUARE STATE: PA ZIP: 19073 BUSINESS PHONE: 6103255600 MAIL ADDRESS: STREET 1: TWO GREENTREE CENTRE STREET 2: SUITE 100 CITY: MARLTON STATE: NJ ZIP: 08053 FORMER COMPANY: FORMER CONFORMED NAME: LINPRO SPECIFIED PROPERTIES DATE OF NAME CHANGE: 19920703 8-K 1 b415964_8k.htm FORM 8-K Prepared and Filed by St Ives Financial


UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 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, 2006

BRANDYWINE REALTY TRUST

(Exact name of issuer as specified in charter)

 

Maryland
(State or Other Jurisdiction of
Incorporation or
Organization)
1-9106
(Commission
file number)
23-2413352
(I.R.S. Employer
Identification Number)

555 East Lancaster Avenue, Suite 100

Radnor, Pennsylvania 19087

(Address of principal executive offices)

(610) 325-5600

(Registrant’s telephone number, including area code


 


Item 5.02

Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers; Compensatory Arrangements of Certain Officers.

On December 1, 2006, Timothy M. Martin, our Vice President – Finance and Treasurer and our principal financial officer, announced his resignation, effective as of the close of business on December 8, 2006. Pending our appointment of a new principal financial officer, which we expect will occur prior to year-end, the responsibilities of our principal financial officer will be assumed by Gerard H. Sweeney, our President and Chief Executive Officer. Mr. Martin will provide transitional services to us through December 31, 2006 and will receive $100,000 in compensation for his services. Background information on Mr. Sweeney is included in our prior SEC filings, including in our Schedule 14A filed on March 31, 2006.


Signatures

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

 

 

 

BRANDYWINE REALTY TRUST


Date: December 1, 2006

 

By:


/s/ Gerard H. Sweeney

 

 

 


 

 

 

Gerard H. Sweeney
President and Chief Executive Officer

 


-----END PRIVACY-ENHANCED MESSAGE-----