0001193805-20-000004.txt : 20200103 0001193805-20-000004.hdr.sgml : 20200103 20200103100427 ACCESSION NUMBER: 0001193805-20-000004 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20191227 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20200103 DATE AS OF CHANGE: 20200103 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Winthrop Realty Liquidating Trust CENTRAL INDEX KEY: 0000037008 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 346513657 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-06249 FILM NUMBER: 20503584 BUSINESS ADDRESS: STREET 1: 7 BULFINCH PLACE STREET 2: SUITE 500 PO BOX 9507 CITY: BOSTON STATE: MA ZIP: 02114 BUSINESS PHONE: 6175704614 MAIL ADDRESS: STREET 1: 7 BULFINCH PLACE STREET 2: SUITE 500 PO BOX 9507 CITY: BOSTON STATE: MA ZIP: 02114 FORMER COMPANY: FORMER CONFORMED NAME: Winthrop Realty Trust DATE OF NAME CHANGE: 20051130 FORMER COMPANY: FORMER CONFORMED NAME: FIRST UNION REAL ESTATE EQUITY & MORTGAGE INVESTMENTS DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: FIRST UNION REALTY DATE OF NAME CHANGE: 19691012 8-K 1 e619275_8k-wrt.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 December 27, 2019

 

WINTHROP REALTY LIQUIDATING TRUST 

(Exact Name of Registrant as Specified in Its Charter)

 

Ohio  
(State or Other Jurisdiction of Incorporation)
     
001-06249   81-3676093
(Commission File Number)    (I.R.S. Employer Identification No.)
     
7 Bulfinch Place, Suite 500, P.O. Box 9507, Boston, Massachusetts 02114
(Address of Principal Executive Offices)  (Zip Code)
     
(617) 570-4614  
(Registrant's Telephone Number, Including Area Code)
     
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 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

 

On December 27, 2019, the Trust’s trustees approved (i) a final liquidating distribution of $0.07 per common beneficial interest in the Trust payable in cash on January 9, 2020 to beneficial owners of record on December 31, 2019 and (ii) the dissolution of the Trust in light of the Trust’s disposition of all of its assets.

 

The Trust issued a press release on December 30, 2019 with respect to the distribution described in this Item 8.01. A copy of the Press Release is furnished as Exhibit 99.1 to this Report on Form 8-K.

 

Item 9.01Financial Statements and Exhibits.

 

(c)       Exhibits

 

99.1Press Release dated December 30, 2019.

 

 

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 on this 31st day of December, 2019.

 

  WINTHROP REALTY LIQUIDATING TRUST
     
     
  By: /s/ Michael L. Ashner
    Michael L. Ashner
    Trustee

 

EX-99.1 2 e619275_ex99-1.htm

Contact at Winthrop Realty Liquidating Trust

John Garilli

Investor or Media Inquiries

Phone: (617) 570-4614; e-mail: jgarilli@winthropcapital.com

 

FOR IMMEDIATE RELEASE

December 30, 2019

 

WINTHROP REALTY LIQUIDATING TRUST TO MAKE A FINAL LIQUIDATING DISTRIBUTION OF $0.07 PER BENEFICIAL UNIT

 

FOR IMMEDIATE RELEASE – BOSTON, December 30, 2019/ -- Winthrop Realty Liquidating Trust (the "Trust") announced today that it has disposed of its assets and the Trust's trustees have approved a final liquidating distribution of $0.07 per common beneficial unit in the Trust payable in cash on January 9, 2020 to holders of record on December 31, 2019.  This distribution represents all of the remaining cash of the Trust less estimated dissolution and wind down costs and is the final liquidating distribution of the Trust. It is possible that after satisfying all remaining obligations of the Trust there may be residual cash balance, or that the paying agent for the Trust will receive additional funds with respect to previously disposed of assets which have contingent payments that may come due in the future. If the paying agent ultimately receives any contingent payments, the Trust’s paying agent will pay directly to each beneficial unit holder their proportionate share of such amounts. It is not expected that the any contingent payments received will be substantial.

 

Since August 5, 2014, the date on which Winthrop Realty Trust’s shareholders adopted its plan of liquidation, Winthrop Realty Trust and the Trust have disposed of all of its assets held on such date and paid, after giving effect to the distribution announced in this press release, total distributions per beneficial interest of $17.12.

 

__________________

 

About Winthrop Realty Liquidating Trust

 

Winthrop Realty Liquidating Trust was formed to continue the liquidation process of remaining assets held by Winthrop Realty Trust at August 5, 2016.