-----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, TUE/WM+tnPY/UK/g/3IWX3M/NujcvBT3TJxXF6SJX5XGeGgVMynb/e1L9DhMNiwn ZZsLj83W1uFjACqLCDO/jQ== 0001116679-07-001801.txt : 20070709 0001116679-07-001801.hdr.sgml : 20070709 20070709164957 ACCESSION NUMBER: 0001116679-07-001801 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070630 ITEM INFORMATION: Other Events FILED AS OF DATE: 20070709 DATE AS OF CHANGE: 20070709 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LEXINGTON REALTY TRUST CENTRAL INDEX KEY: 0000910108 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 133717318 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12386 FILM NUMBER: 07969911 BUSINESS ADDRESS: STREET 1: ONE PENN PLAZA STREET 2: SUITE 4015 CITY: NEW YORK STATE: NY ZIP: 10119 BUSINESS PHONE: (212) 692-7200 MAIL ADDRESS: STREET 1: ONE PENN PLAZA STREET 2: SUITE 4015 CITY: NEW YORK STATE: NY ZIP: 10119 FORMER COMPANY: FORMER CONFORMED NAME: LEXINGTON CORPORATE PROPERTIES TRUST DATE OF NAME CHANGE: 19980625 FORMER COMPANY: FORMER CONFORMED NAME: LEXINGTON CORPORATE PROPERTIES INC DATE OF NAME CHANGE: 19930816 8-K 1 lex8k-070907.htm JUNE 30, 2007 lex8k-070907.htm
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): June 30, 2007

LEXINGTON REALTY TRUST
(Exact Name of Registrant as Specified in Its Charter)
 
 
 
Maryland
1-12386
13-3717318
(State or Other Jurisdiction
of Incorporation)
(Commission File Number)
(IRS Employer Identification Number)
 
One Penn Plaza, Suite 4015, New York, New York
10119-4015
(Address of Principal Executive Offices)
(Zip Code)
 

(212) 692-7200
(Registrant's Telephone Number, Including Area Code)


(Former Name or Former Address, if Changed Since Last Report)


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

___           Written communications pursuant to Rule 425 under the Securities Act (17 CFT|R 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 8.01.                                Other Events.

As previously reported in our Definitive Proxy Statement on Schedule 14A filed on April 13, 2007, the following executive officers were entitled to receive the following amounts in exchange for their shares of common stock of Lexington Strategic Asset Corp. (“LSAC Common Stock”):

Executive
Potential Amounts
T. Wilson Eglin
$710,000(1)
Patrick Carroll
$480,000(2)
E. Robert Roskind
$790,000(3)
Richard J. Rouse
$576,000(4)
________________________
(1)  
$440,000 of the $710,000 represents shares granted pursuant to the Lexington Strategic Asset Corporation 2005 Equity Incentive Compensation Plan.
(2)  
$330,000 of the $480,000 represents shares granted pursuant to the Lexington Strategic Asset Corporation 2005 Equity Incentive Compensation Plan.
(3)  
$440,000 of the $790,000 represents shares granted pursuant to the Lexington Strategic Asset Corporation 2005 Equity Incentive Compensation Plan.
(4)  
$396,000 of the $576,000 represents shares granted pursuant to the Lexington Strategic Asset Corporation 2005 Equity Incentive Compensation Plan.
 
On May 10, 2007, Lexington Strategic Asset Corp. completed an offer to purchase shares of LSAC Common Stock not currently owned by us for an offer price of $10.00 per share.  On June 30, 2007, Lexington Strategic Asset Corp., of which we then owned approximately 97.6% of the outstanding capital stock, was merged out of existence and each outstanding share of LSAC Common Stock owned by us was cancelled and each outstanding share of LSAC Common Stock not owned by us was converted into the right to received $10.00 per share and cancelled.
 
As a result of the tender offer and the merger, through June 30, 2007, the above named executive officers received such amounts in exchange of their shares of common stock of Lexington Strategic Asset Corp.




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 hereunto duly authorized.

 
Lexington Realty Trust
 
       
Date: July 9, 2007
By:
/s/ T. Wilson Eglin  
    T. Wilson Eglin  
    Chief Executive Officer  
       

 

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