Filing Details

Accession Number:
0001179110-14-006107
Form Type:
4
Zero Holdings:
No
Publication Time:
2014-04-01 16:38:49
Reporting Period:
2014-03-28
Filing Date:
2014-04-01
Accepted Time:
2014-04-01 16:38:49
SEC Url:
Form 4 Filing
Issuer
Cik Name Symbol Sector (SIC) IRS No
924901 Mack Cali Realty Corp CLI Real Estate Investment Trusts (6798) 223305147
Insiders
Cik Name Reported Address Insider Title Director Officer Large Shareholder Other
1032809 Barry Lefkowitz C/O Mack-Cali Realty Corporation
343 Thornall Street
Edison NJ 08837
Evp And Cfo No Yes No No
Reported Non-Derivative Transactions
Sec. Name Acquisiton - Disposition Date Amount Price Remaning Holdings Equity Swap Involved Form Type Code Nature of Ownership Explanation
Common Stock Disposition 2014-03-28 5,000 $20.99 221,393 No 4 S Direct
Common Stock Disposition 2014-03-28 5,000 $21.00 216,393 No 4 S Direct
Common Stock Acquisiton 2014-03-31 11,457 $0.00 227,850 No 4 A Direct
Common Stock Disposition 2014-03-31 28,326 $0.00 199,524 No 4 F Direct
Common Stock Disposition 2014-03-13 1,200 $20.96 198,324 No 4 S Direct
Common Stock Disposition 2014-03-31 3,800 $20.88 194,524 No 4 S Direct
Equity Swap Involved Form Type Code Nature of Ownership Explanation
No 4 S Direct
No 4 S Direct
No 4 A Direct
No 4 F Direct
No 4 S Direct
No 4 S Direct
Reported Derivative Transactions
Sec. Name Sec. Type Acquisiton - Disposition Date Amount Price Amount - 2 Price - 2
Common Stock Phantom Stock Units Acquisiton 2014-03-31 110 $0.00 110 $0.00
Common Stock Phantom Stock Units Disposition 2014-03-31 13,287 $21.30 13,287 $21.30
Remaning Holdings Exercise Date Expiration Date Equity Swap Involved Transaction Form Type Transaction Code Nature of Ownership
13,287 2014-03-31 1988-08-08 No 4 A Direct
0 2014-03-31 2014-03-31 No 4 J Direct
Footnotes
  1. On March 31, 2014, the reporting person was awarded 11,457 shares of common stock pursuant to a Settlement and General Release entered into between Mack-Cali Realty Corporation (the "Company") and the reporting person on March 1, 2014 (the "Separation Agreement"). The shares are expected to be issued to a Rabbi Trust for the benefit of the reporting person in accordance with the terms of the Separation Agreement.
  2. The phantom stock units shall be settled solely in cash based on the fair market value of an equal number of shares of common stock of the Company on the earliest to occur of any of the following triggering events (each, a "Triggering Event"): (a) the reporting person's death or "disability"; (b) the date of the reporting person's separation from service to the Company; and (c) the effective date of a "change in control", in each case as such terms are defined in the reporting person's employment agreement.
  3. The phantom stock units were issued pursuant to a Multi-Year Deferred Retirement Compensation Agreement as a dividend equivalent payment for the quarterly dividend paid in January 2014 in respect of the phantom stock units previously issued on January 2, 2014 that are vesting on March 31, 2014 pursuant to the Separation Agreement.
  4. The phantom stock units are not subject to expiration and shall become payable within 30 days after the earliest to occur of any Triggering Event.
  5. In connection with the reporting person's resignation as an officer and employee of the Company effective March 31, 2014, all of the issued and outstanding phantom stock units automatically converted into the right to receive a cash payment of $21.30 per phantom stock unit in accordance with the terms and conditions of the Separation Agreement.
  6. On March 31, 2014, the report person forfeited 28,326 shares of common stock to satisfy the tax withholding obligations in connection with 68,667 shares of restricted common stock that vested on such date.