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): July 1, 2005
CENTERPOINT PROPERTIES TRUST
(Exact name of registrant as specified in its charter)
Maryland | | 1-12630 | | 36-3910279 |
(State or other jurisdiction of incorporation) | | (Commission File Number) | | (IRS Employer Identification No.) |
1808 Swift Road, Oak Brook, Illinois 60523
(Address of principal executive offices, including Zip Code)
(630) 586-8000
(Registrant’s telephone number, including area code)
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:
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
Item 1.01 Entry into a Material Definitive Agreement.
On May 19, 2005, CenterPoint Properties Trust (“CenterPoint”) filed a Current Report on Form 8-K reporting that CenterPoint’s Board of Trustees had authorized new five-year employment and severance agreements for certain of its senior executive officers. On July 1, 2005, CenterPoint entered into employment and severance agreements with the following officers: Michael M. Mullen, Chief Executive Officer; Paul S. Fisher, President and Chief Financial Officer; Rockford O. Kottka, Executive Vice President and Chief Accounting Officer; James N. Clewlow, Executive Vice President and Chief Investment Officer; Sean P. Maher, Senior Vice President, Development; Michael P. Murphy, Senior Vice President, Development; Fred D. Reynolds, Senior Vice President, Development; and Stephen L. Schlader, Senior Vice President, Construction. A brief description of the material terms and conditions of each agreement was included in the Current Report on Form 8-K filed on May 19, 2005. The agreements for Messrs. Mullen, Fisher, Kottka, Clewlow and Maher, and a form of the agreement for Messrs. Murphy, Reynolds and Schlader, are attached as exhibits to this report.
Item 9.01 Financial Statements and Exhibits.
(c) Exhibits
The list of exhibits in the Exhibit Index to this report is incorporated herein by reference.
2
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.
| | CENTERPOINT PROPERTIES TRUST |
| | a Maryland business trust | |
| | | |
| | | |
| | /s/ Daniel J. Hemmer | |
Date: July 1, 2005 | | Name: | Daniel J. Hemmer | |
| | Title: | Secretary | |
| | | | | |
3
EXHIBIT INDEX
Exhibit No. | | Description |
| | |
10.1 | | Employment and Severance Agreement dated as of July 1, 2005 by and between Michael M. Mullen and CenterPoint Properties Trust |
| | |
10.2 | | Employment and Severance Agreement dated as of July 1, 2005 by and between Paul S. Fisher and CenterPoint Properties Trust |
| | |
10.3 | | Employment and Severance Agreement dated as of July 1, 2005 by and between Rockford O. Kottka and CenterPoint Properties Trust |
| | |
10.4 | | Employment and Severance Agreement dated as of July 1, 2005 by and between James N. Clewlow and CenterPoint Properties Trust |
| | |
10.5 | | Employment and Severance Agreement dated as of July 1, 2005 by and between Sean P. Maher and CenterPoint Properties Trust |
| | |
10.6 | | Form of Employment and Severance Agreement dated as of July 1, 2005 by and between CenterPoint Properties Trust and each of Michael P. Murphy, Fred D. Reynolds and Stephen L. Schlader |
4