Parkway Properties Inc

Formerly NYSE: PKY-D

Plans of Reorganization, Merger, Acquisition or Similar Filter

EX-2.3
from 8-K 31 pages Employee Matters Agreement by and Between Cousins Properties Incorporated, Cousins Properties LP, Clinic Sub Inc., Parkway Properties, Inc., Parkway Properties LP, Parkway Properties General Partners, Inc., Parkway, Inc., and Parkway Operating Partnership LP Dated as of October 5, 2016
12/34/56
EX-2.2
from 8-K 33 pages Tax Matters Agreement by and Among Cousins Properties Incorporated, Cousins Properties LP, Clinic Sub Inc., Parkway Properties, Inc., Parkway Properties LP, Parkway Properties General Partners, Inc., Parkway, Inc. and Parkway Operating Partnership LP Dated as of October 5, 2016
12/34/56
EX-2.1
from 8-K 87 pages Separation, Distribution and Transition Services Agreement by and Among Cousins Properties Incorporated, Cousins Properties LP, Clinic Sub Inc., Parkway Properties, Inc., Parkway Properties LP, Parkway Properties General Partners, Inc. Parkway, Inc. and Parkway Operating Partnership LP Dated as of October 5, 2016
12/34/56
EX-2.1
from 425 242 pages Agreement and Plan of Merger by and Among Parkway Properties, Inc., Parkway Properties LP, Cousins Properties Incorporated and Clinic Sub Inc. Dated as of April 28, 2016
12/34/56
EX-2.1
from 425 242 pages Agreement and Plan of Merger by and Among Parkway Properties, Inc., Parkway Properties LP, Cousins Properties Incorporated and Clinic Sub Inc. Dated as of April 28, 2016
12/34/56
EX-2.1
from 8-K 242 pages Agreement and Plan of Merger by and Among Parkway Properties, Inc., Parkway Properties LP, Cousins Properties Incorporated and Clinic Sub Inc. Dated as of April 28, 2016
12/34/56
EX-2.1
from 8-K 182 pages Agreement and Plan of Merger by and Among Parkway Properties, Inc. Parkway Properties LP Pky Masters, LP Thomas Properties Group, Inc. and Thomas Properties Group, L.P. Dated as of September 4, 2013
12/34/56
EX-2.1
from 425 182 pages Agreement and Plan of Merger by and Among Parkway Properties, Inc. Parkway Properties LP Pky Masters, LP Thomas Properties Group, Inc. and Thomas Properties Group, L.P. Dated as of September 4, 2013
12/34/56
EX-2.1
from 8-K 37 pages Purchase and Sale Agreement by and Between 214 North Tryon, LLC a North Carolina Limited Liability Company as Seller, and Parkway Properties LP, a Delaware Limited Partnership as Buyer April 30, 2012 Property: Hearst Tower, Mecklenburg County, North Carolina
12/34/56
EX-2.1
from 8-K 44 pages Purchase and Sale Agreement Between [ ] [Insert Applicable Seller Entity] and Hertz Acquisitions Group, LLC, a Delaware Limited Liability Company December , 2011 1 Purchase and Sale Agreement
12/34/56
EX-2.3
from 8-K 8 pages Second Amendment to Purchase and Sale Agreement
12/34/56
EX-2.2
from 8-K 3 pages First Amendment to Purchase and Sale Agreement
12/34/56
EX-2.1
from 8-K 52 pages Purchase and Sale Agreement Between 111 East Wacker, LLC and Hub Properties Trust August 19, 2011 1 Purchase and Sale Agreement
12/34/56
EX-2.1
from 8-K 49 pages Purchase and Sale Agreement Between Parkway 233 North Michigan, LLC and Hub Properties Trust May 5, 2011 Purchase and Sale Agreement Article 1 Purchase and Sale
12/34/56
EX-2.1
from 8-K 125 pages Contribution Agreement by and Among Parkway Properties, Inc.; Parkway Properties LP; Eola Office Partners LLC (“Eop”); Eola Capital LLC (“Eoc”); the Members of Eop and Eoc That Are Parties Hereto; and the Members of Banyan Street Office Holdings LLC That Are Parties Hereto. April 10, 2011
12/34/56
EX-2
from 8-K Creditagrmtjpmorganchasepdf
12/34/56
EX-2
from 8-K Plan of reorganization, merger, acquisition or similar
12/34/56
EX-2
from 8-K ~50 pages Credit Agreement Dated June 4, 2002 Among Parkway Properties LP Jpmorgan Chase Bank, as Administrative Agent Wachovia Bank, National Association, as Syndication Agent and the Lenders J.P. Morgan Securities Inc. Sole Bookrunner and Lead Arranger
12/34/56
EX-2
from 8-K ~50 pages Agreement
12/34/56
EX-2
from 8-K Plan of reorganization, merger, acquisition or similar
12/34/56