0001490892 false --12-31 0001490892
2021-12-28 2021-12-28 iso4217:USD xbrli:shares iso4217:USD
xbrli:shares
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 28, 2021
CoreSite Realty Corporation
(Exact name of registrant as specified in its charter)
Maryland |
|
001-34877 |
|
27-1925611 |
(State or other jurisdiction
of incorporation)
|
|
(Commission
File Number)
|
|
(IRS Employer
Identification No.)
|
1001 17th Street, Suite 500
Denver,
CO
(Address of principal executive offices)
|
|
80202
(Zip Code)
|
Registrant’s telephone number, including area code:
(866)
777-2673
N/A
(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 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)) |
Securities registered pursuant to
Section 12(b) of the Act:
Title of Each Class |
|
Trading Symbol |
|
Name of each exchange on which registered |
Common Stock, $0.01 par value per share |
|
COR |
|
New York Stock Exchange |
Indicate by check mark whether the registrant is an emerging growth
company as defined in Rule 405 of the Securities Act of 1933 or
Rule 12b-2 of the Securities Exchange Act of 1934.
Emerging growth company |
¨ |
If an emerging growth company, indicate by check mark if the
registrant has elected not to use the extended transition period
for complying with any new or revised financial accounting
standards provided pursuant to Section 13(a) of the Exchange Act.
¨
|
Item 2.01. |
Completion of Acquisition or
Disposition of Assets |
As previously disclosed, on November 14, 2021, CoreSite Realty
Corporation, a Maryland corporation (the “Company”) and CoreSite,
L.P., a Delaware limited partnership (the “Partnership”), entered
into an Agreement and Plan of Merger (the “Merger Agreement”), by
and among American Tower Investments LLC, a California limited
liability company and wholly owned subsidiary of American Tower (as
defined below) (“Parent”), Appleseed Holdco LLC, a Delaware limited
liability company and wholly owned subsidiary of Parent (“Holdco”),
Appleseed Merger Sub LLC, a Maryland limited liability company and
wholly owned subsidiary of Holdco (“Purchaser”), Appleseed OP
Merger Sub LLC, a Delaware limited liability company and wholly
owned subsidiary of Holdco (“OP Merger Sub” and, together with
Parent, Holdco and Purchaser, the “Parent Parties”) and, solely for
purposes of certain provisions specified therein, American Tower
Corporation, a Delaware corporation (“American Tower”).
Pursuant to the Merger Agreement, and upon the terms and subject to
the conditions thereof, Purchaser commenced a tender offer (the
“Offer”), to purchase any and all of the outstanding shares (the
“Shares”) of common stock, par value $0.01 per share, of the
Company at a price of $170.00 per Share, without interest and
subject to any applicable withholding of taxes (the “Offer Price”),
net to the seller in cash.
The Offer expired at one minute after 11:59 p.m., Eastern Time, on
December 27, 2021. According to American Stock Transfer & Trust
Company, LLC, the depositary for the Offer, 31,443,126 Shares were
validly tendered and not validly withdrawn in the Offer,
representing approximately 71.15% of the outstanding Shares. The
number of Shares tendered satisfied the condition to the Offer that
there be validly tendered and not validly withdrawn a number of
Shares that, considered together with all any Shares beneficially
owned by Parent or any wholly owned subsidiary of Parent, represent
at least a majority of all then-outstanding Shares as of the
expiration of the Offer. All conditions to the Offer having been
satisfied or waived, Purchaser accepted for payment all Shares
validly tendered and not validly withdrawn pursuant to the
Offer.
Following the consummation of the Offer, the remaining conditions
to the consummation of the Mergers (as defined below) set forth in
the Merger Agreement were satisfied or waived, and on December 28,
2021, (i) Purchaser merged with and into the Company pursuant to
Section 3-106.1 of the Maryland General Corporation Law, with the
Company surviving as a wholly owned subsidiary of Holdco (the
“Company Merger”); (ii) substantially concurrently with the Company
Merger but preceding the Holdco Merger, OP Merger Sub merged with
and into the Partnership, with the Partnership continuing as the
surviving limited partnership (the “Partnership Merger”); and (iii)
following the Company Merger and the Partnership Merger, the
Company merged with and into Holdco, with Holdco continuing as the
surviving limited liability company (the “Holdco Merger”, and
together with the Company Merger and the Partnership Merger, the
“Mergers”).
At the effective time of the Company Merger, each Share issued and
outstanding immediately prior to such time (other than (i) certain
restricted shares and (ii) Shares owned by any of the Parent
Parties) was converted into the right to receive an amount in cash
equal to the Offer Price. At the effective time of the Partnership
Merger, each Partnership unit issued and outstanding and held by
each limited partner (excluding the Company) of the Partnership was
converted into the right to receive an amount in cash equal to the
Offer Price.
At the effective time of the
Company Merger, (i) each outstanding Company restricted stock unit
award was cancelled in exchange for the right to receive a cash
payment equal to the product of (a) the number of Shares
underlying such award, and (b) the Offer Price; (ii)
20% of each Company
restricted stock award and each Company performance stock award
(or, with respect to certain Company executives, 100% of each
such award), that was outstanding as of immediately prior to
the effective time of the
Company Merger (each a “Specified Award”) was cancelled and
converted into the right to receive a cash payment equal to the
product of (a) the number of Shares underlying such Specified Award
as of immediately prior to the effective time of the Company Merger
(with respect to the Company performance stock awards, as
determined as provided in the Merger Agreement), and (b) the
Offer Price; and (iii) each Company restricted stock award and
each Company
performance stock award that was outstanding as of immediately
prior to the effective time
of the Company Merger and that was not a Specified Award was
assumed by American Tower and converted into an American Tower
restricted stock award with respect to a number of shares of
American Tower common stock equal to the product of (a) the number
of Shares underlying such Company equity award as of immediately
prior to the effective time
of the Company Merger (with respect to the Company performance
stock awards, as determined as provided in the Merger
Agreement) and (b) the quotient of (x) the Offer Price,
divided by (y) the volume weighted average price of a share of
common stock of American Tower on the NYSE for the ten trading day
period ending on, and including, the second to last trading day
prior to the date of the effective time of the Company Merger.
The aggregate consideration paid by Purchaser in respect of the
Shares and the Company’s outstanding equity awards in the Offer and
the Mergers, including the assumption and/or repayment of the
Company's existing debt, was approximately $10.1 billion. The
foregoing description of the Merger Agreement and the transactions
contemplated thereby does not purport to be complete and is
qualified in its entirety by reference to the Merger Agreement, a
copy of which was filed as Exhibit 2.1 to the Current Report on
Form 8-K filed by the Company with the Securities and Exchange
Commission (the “SEC”) on November 15, 2021 and which is
incorporated by reference herein.
|
Item 3.01. |
Notice of Delisting or Failure to
Satisfy a Continued Listing Rule or Standard; Transfer of
Listing |
In connection with the consummation of the transactions described
in Item 2.01 of this Current Report on Form 8-K, which are
incorporated by reference herein, the Company notified the New York
Stock Exchange (the “NYSE”) that the Mergers had been consummated
and requested that trading of the Shares on the NYSE be suspended
prior to the opening of trading on December 28, 2021. In
addition, the Company requested that the NYSE file with the SEC a
Notification of Removal from Listing and/or Registration on Form 25
to delist the Shares from the NYSE and deregister the Shares under
Section 12(b) of the Securities and Exchange Act of 1934, as
amended (the “Exchange Act”), on December 28, 2021. As a
result, the Shares will no longer be listed on the NYSE. In
addition, the Company intends to file with the SEC a certification
on Form 15 under the Exchange Act requesting the termination of the
registration of the Shares under Section 12(g) of the Exchange
Act and the suspension of the Company’s reporting obligations under
Sections 13 and 15(d) of the Exchange Act.
|
Item 3.03. |
Material Modification to Rights of
Security Holders |
The information set forth under Items 2.01, 3.01, 5.01 and 5.03 of
this Current Report on Form 8-K is incorporated by reference into
this Item 3.03.
As set forth under Item 2.01 of this Current Report on Form 8-K, at
the effective time of the Company Merger, each Share issued and
outstanding immediately prior to such time (other than (i) certain
restricted Shares and (ii) Shares owned by any of the Parent
Parties) was converted into the right to receive an amount in cash
equal to the Offer Price. Furthermore, at the effective time of the
Company Merger, each Share issued and outstanding immediately prior
to such time that was subject to a Company restricted stock award or
Company performance
stock award was cancelled or assumed upon the terms described in
the second to last paragraph of Item 2.01 of this Current Report on
Form 8-K.
|
Item 5.01. |
Changes in Control of
Registrant |
The information set forth under Items 2.01 and 5.02 of this Current
Report on Form 8-K is incorporated by reference into this Item
5.01.
As a result of the completion of the Mergers, a change in control
of the Company occurred, and the Company became a subsidiary of
American Tower. Purchaser obtained the funds necessary to fund the
acquisition through proceeds from the borrowings under (i) (A) its
amended and restated multicurrency senior unsecured revolving
credit facility with Toronto Dominion (Texas) LLC (“TD”), as
administrative agent, (B) its amended and restated senior unsecured
revolving credit facility with TD, as administrative agent, and (C)
its amended and restated term loan with Mizuho Bank, Ltd., as
administrative agent, pursuant to which $3.4 billion, $2.1 billion
and $500 million, respectively, is available to finance the
acquisition, (ii) a 364-day U.S. Dollar-denominated term loan
agreement for a new $3.0 billion term loan with JPMorgan Chase
Bank, N.A. (“JPM”), as administrative agent, and (iii) a 2-year
U.S. Dollar-denominated term loan agreement for a new $1.5 billion
term loan with JPM, as administrative agent.
|
Item 5.02. |
Departure of Certain Officers;
Election of Directors; Appointment of Certain Officers;
Compensatory Arrangements of Certain Officers |
In connection with the completion of the Mergers and as
contemplated by the Merger Agreement, at the effective time of the
Company Merger, each of Paul E. Szurek, Michael H. Millegan, Robert
G. Stuckey, Jean A. Bua, Kelly C. Chambliss, Michael R. Koehler,
David A. Wilson and Patricia L. Higgins resigned from the board of
directors of the Company. These resignations were in connection
with the Mergers and not as a result of any disagreements between
the Company and the resigning individuals on any matters relating
to the Company’s operations, policies or practices.
In connection with the Holdco Merger, the officers of Holdco
immediately prior to the effective time of the Holdco Merger will
be the officers of the surviving limited liability company in
accordance with the terms of the Merger Agreement.
As previously disclosed in the Company’s
Solicitation/Recommendation Statement on Schedule 14D-9 filed with
the Securities and Exchange Commission on November 29, 2021, as
amended, in connection with the completion of the Mergers, the
Company is entering into transition agreements with each of Messrs.
Finnin and McCandless and separation agreements with each of Mr.
Szurek and Mr. Smith.
|
Item 5.03. |
Amendments to Articles of
Incorporation or Bylaws; Change in Fiscal Year |
Pursuant to the terms of the Merger Agreement, at the effective
time of the Holdco Merger, the articles of incorporation and bylaws
of the Company ceased to be in effect and the certificate of
formation and limited liability company operating agreement of
Holdco became the certificate of formation and limited liability
company operating agreement of the surviving limited liability
company, in accordance with the terms of the Merger Agreement.
Copies of the
certificate of formation and limited liability company operating
agreement of Holdco are
attached hereto as Exhibits 3.1 and Exhibit 3.2, respectively,
and are incorporated herein by reference.
|
Item 9.01. |
Financial Statements and Exhibits |
(d) Exhibits.
Exhibit
|
|
Description
|
|
|
|
2.1* |
|
Agreement and Plan of Merger, dated
November 14, 2021, by and among CoreSite Realty Corporation,
CoreSite, L.P., American Tower Investments LLC, Appleseed Holdco
LLC, Appleseed Merger Sub LLC, Appleseed OP Merger Sub LLC and,
solely for certain provisions specified therein, American Tower
Corporation (incorporated by reference to Exhibit 2.1 to the
Current Report on Form 8-K filed by the Company on November 15,
2021). |
3.1 |
|
Certificate of Formation of Appleseed
Holdco LLC. |
3.2 |
|
Amended and Restated Limited Liability
Company Operating Agreement of Appleseed Holdco LLC. |
104 |
|
Cover Page
Interactive Data File (embedded within the Inline XBRL
document) |
|
* |
Schedules omitted pursuant to
Item 601(a)(5) of Regulation S-K. CoreSite Realty Corporation
agrees to furnish supplementally a copy of any omitted schedule to
the SEC upon request. |
SIGNATURE
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.
Dated: December 28, 2021
|
CORESITE REALTY
CORPORATION |
|
|
|
|
|
By: |
/s/ Rodney M.
Smith |
|
|
Name: |
Rodney M. Smith |
|
|
Title:
|
Executive Vice President, Chief Financial Officer and Treasurer
|
CoreSite Realty (NYSE:COR)
Historical Stock Chart
From Jul 2022 to Aug 2022
CoreSite Realty (NYSE:COR)
Historical Stock Chart
From Aug 2021 to Aug 2022