December 21, 2021false000157454000015745402021-12-212021-12-21

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 21, 2021 (December 20, 2021)
 
 PHYSICIANS REALTY TRUST
(Exact name of registrant as specified in its charter)
 
Maryland 001-36007 46-2519850
(State of Organization) (Commission File Number) (IRS Employer Identification No.)
 
309 N. Water Street, Suite 500 53202
Milwaukee Wisconsin
(Address of Principal Executive Offices) (Zip Code)

Registrant’s telephone number, including area code: (414) 367-5600
 
Not Applicable
(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 DOC 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 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
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.
o



Item 2.01. Completion of Acquisition or Disposition of Assets.

On October 6, 2021, Physicians Realty Trust (the “Company”) filed a Current Report on Form 8-K (the “Original Form 8-K”) with the Securities and Exchange Commission in connection with the entry by its operating partnership, Physicians Realty L.P. (the “Operating Partnership”), into a master transaction agreement, dated October 1, 2021 (the “Master Transaction Agreement”), with Landmark Healthcare Companies LLC (the “Seller”). On December 20, 2021 (the “Closing Date”), the Company completed its acquisition of 14 medical office buildings located in eight states, comprising approximately 1,435,000 net leasable square feet (the “Landmark Portfolio”).

Prior to the Closing Date, and pursuant to the terms of the Master Transaction Agreement, the parties agreed to the removal of the Deltona medical office building from the Landmark Portfolio. As a result of such removal and pursuant to the terms of the Master Transaction Agreement, the aggregate transaction value of the Landmark Portfolio decreased to $750.0 million. The Operating Partnership paid the transaction value for the Landmark Portfolio through:

the issuance of approximately $146.5 million of Series A Preferred Units of the Operating Partnership (“Series A Preferred Units”) to a subsidiary of the Seller (the “OPU Holder”);
the issuance of approximately $116.5 million of Common Units of the Operating Partnership (“Common Units” and, together with the “Series A Preferred Units,” the “Operating Partnership Units”) to the OPU Holder;
the incurrence of indebtedness on certain properties within the Landmark Portfolio in a net amount of approximately $100 million; and
cash payments on the Closing Date from proceeds from borrowings under the Company’s and the Operating Partnership’s Third Amended and Restated Credit Agreement, dated September 24, 2021, with KeyBank National Association, as administrative agent, KeyBanc Capital Markets, Inc., BMO Capital Markets and Citizens Bank, N.A., as lead arrangers and co-book runners, BMO Capital Markets and Citizens Bank, N.A., as co-syndication agents, and the lenders party thereto (the “Credit Agreement”).

Item 3.02. Unregistered Sales of Equity Securities.

As described above and in the Original Form 8-K, a portion of the transaction value was paid through the issuance of Series A Preferred Units and Common Units of the Operating Partnership.

Pursuant to the Master Transaction Agreement, on the Closing Date, the Operating Partnership issued 672,978 Series A Preferred Units and 6,561,521 Common Units to the OPU Holder and the OPU Holder became bound by the Second Amended and Restated Agreement of Limited Partnership of the Operating Partnership (the “Partnership Agreement”), which entitles the OPU Holder, at a future time following a one-year holding period, to cause the Operating Partnership to redeem the Common Units in exchange for cash, or at the Operating Partnership’s option, for the Company’s common shares, pursuant to a formula provided in the Partnership Agreement.

Pursuant to the Master Transaction Agreement, on the fifth business day after the Closing Date, the Operating Partnership will borrow approximately $146.5 million under the Credit Agreement and distribute such amount to the OPU Holder in full redemption of all of the Series A Preferred Units.

The Operating Partnership Units were issued (a) in a private placement in reliance on Section 4(a)(2) of the Securities Act of 1933, as amended (the “Securities Act”), and the rules and regulations promulgated thereunder and (b) to an “accredited investor” within the meaning of Rule 501 of Regulation D under the Securities Act.

Item 8.01. Other Events.

On December 3, 2021, the Operating Partnership and the Seller entered into a First Amendment to Master Transaction Agreement (the “First Amendment”) to extend the deadline for the delivery of certain third-party consents by the Seller prior to closing.

On December 8, 2021, the Operating Partnership and the Seller entered into a Second Amendment to Master Transaction Agreement (the “Second Amendment”) to extend the deadline for the consummation of a bridge financing by the Seller prior to closing and delivery of certain other items related to closing.

On December 20, 2021, the Operating Partnership and the Seller entered into a Letter Agreement (the “Letter Agreement”), relating to the Master Transaction Agreement pursuant to which, among other things, the parties agreed to the repayment of existing indebtedness on certain properties within the Landmark Portfolio with, among other sources, the



proceeds from a loan agreement that was entered into by the Seller at closing. Following such repayment, the net amount of indebtedness on properties within the Landmark Portfolio remains unchanged at $100 million.

The foregoing summary of certain terms of the Master Transaction Agreement, as amended or supplemented by the First Amendment, the Second Amendment and the Letter Agreement, does not purport to be complete and is qualified in its entirety by reference to the complete text of the Master Transaction Agreement, a copy of which was filed as Exhibit 2.1 to the Original Form 8-K and is incorporated by reference herein, and the complete text of the First Amendment, the Second Amendment and the Letter Agreement, copies of which are filed as Exhibits 2.2, 2.3 and 2.4 to this Current Report, respectively, and incorporated by reference herein.

Item 9.01. Financial Statement and Exhibits.

(d)  Exhibits.
2.1
2.2
2.3
2.4
104 Cover Page Interactive Data File (embedded within the Inline XBRL document)
* Certain schedules (or similar attachments) have been omitted pursuant to Item 601(b)(2) of Regulation S-K. The registrant agrees to furnish copies of such schedules (or similar attachments) to the U.S. Securities and Exchange Commission upon request.
Forward-Looking Statements
 
This Current Report on Form 8-K contains statements that are “forward-looking statements” within the meaning of Section 27A of the Securities Act of 1933, as amended, and Section 21E of the Securities Exchange Act of 1934, as amended, pursuant to the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward looking statements may be identified by the use of words such as “anticipate”, “believe”, “expect”, “estimate”, “plan”, “outlook”, “continue”, “intend”, and “project” and other similar expressions that predict or indicate future events or trends or that are not statements of historical matters. These forward-looking statements may include statements regarding the Company’s strategic and operational plans, the Company’s ability to generate internal and external growth, the future outlook, anticipated cash returns, cap rates or yields on properties, pending acquisitions, anticipated closing of property acquisitions, including the transactions discussed in this Current Report, ability to execute its business plan, and the impact of the Coronavirus (COVID-19) pandemic on the Company’s business. While forward-looking statements reflect the Company’s good faith beliefs, they are not guarantees of future performance. Forward-looking statements should not be read as a guarantee of future performance or results, and will not necessarily be accurate indications of the times at, or by, which such performance or results will be achieved. Forward-looking statements are based on information available at the time those statements are made and/or management’s good faith belief as of that time with respect to future events, and are subject to risks and uncertainties that could cause actual performance or results to differ materially from those expressed in or suggested by the forward-looking statements. These forward-looking statements are subject to various risks and uncertainties, not all of which are known to the Company and many of which are beyond the Company’s control, which could cause actual results to differ materially from such statements. These risks and uncertainties are described in greater detail in the Company’s filings with the Securities and Exchange Commission (the “Commission”), including, without limitation, the Company’s annual and periodic reports and other documents filed with the Commission. Unless legally required, the Company disclaims any obligation to update any forward-looking statements after the date of this release, whether as a result of new information, future events or otherwise. For a discussion of factors that could impact the Company’s results, performance, or transactions, see Part I, Item 1A (Risk Factors) of the Company’s Annual Report on Form 10-K/A for the fiscal year ended December 31, 2020.



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.
 
 
Date: December 21, 2021   PHYSICIANS REALTY TRUST
     
     
  By: /s/ John T. Thomas
    John T. Thomas
    President and Chief Executive Officer







EXHIBIT INDEX
 
Exhibit No.   Description
     
2.1
2.2
2.3
2.4
 
104 Cover Page Interactive Data File (embedded within the Inline XBRL document)
* Certain schedules (or similar attachments) have been omitted pursuant to Item 601(b)(2) of Regulation S-K. The registrant agrees to furnish copies of such schedules (or similar attachments) to the U.S. Securities and Exchange Commission upon request.

Exhibit 2.2
FIRST AMENDMENT TO MASTER TRANSACTION AGREEMENT

THIS FIRST AMENDMENT TO MASTER TRANSACTION AGREEMENT (this “Amendment”), dated as of December 3, 2021, is between Landmark Healthcare Companies LLC, a Delaware limited liability company (“Landmark”), and Physicians Realty L.P., a Delaware limited partnership (“PRLP”). Landmark and PRLP are sometimes referred to herein individually as a “Party”, and collectively as the “Parties”.

W I T N E S S E T H

WHEREAS, Landmark and PRLP are party to that certain Master Transaction Agreement, dated October 1, 2021 (the “Master Transaction Agreement”), pursuant to which the Parties agreed to consummate the transactions described therein; and

WHEREAS, the Parties hereto have agreed to amend the Master Transaction Agreement as set forth herein;

NOW, THEREFORE, in consideration of the foregoing recitals, the mutual promises, obligations and agreements contained herein, and other good and valuable consideration, the receipt, adequacy, and sufficiency of which are hereby acknowledged, the Parties hereto, intending to be legally bound, do hereby agree as follows.

Section 1. Defined Terms.
For purposes of this Amendment, all capitalized terms shall have the meanings ascribed to them in the Master Transaction Agreement unless otherwise defined herein.
Section 2. Amendment.
Section 1.3(c) of the Master Transaction Agreement is hereby modified and amended to replace the words “ten (10) days” in each place where they appear with the words “three (3) days.”
Section 3. Effect of the Amendment    
Except as modified and expressly amended by this Amendment, the Master Transaction Agreement is in all respects ratified and confirmed, and all the terms, provisions and conditions thereof shall be and remain in full force and effect.
Section 4. Binding Effect.
The provisions of this Amendment shall be binding upon and inure to the benefit of the respective successors and assigns of the Parties hereto.
Section 5. Governing Law.






This Amendment shall be governed by the laws of the State of New York, without giving effect to any principles regarding conflict of laws to the extent such principles would require or permit the application of the laws of another jurisdiction.
Section 6. Severability of Provisions.
If any one or more of the provisions or terms of this Amendment shall be for any reason whatsoever held invalid, then such provisions or terms shall be deemed severable from the remaining provisions or terms of this Amendment and shall in no way affect the validity or enforceability of the other provisions or terms of this Amendment.
Section 7. Section Headings.
The section headings herein are for convenience of reference only, and shall not limit or otherwise affect the meaning hereof.
Section 8. Counterparts.
This Amendment may be executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument. The exchange of copies of this Amendment, any amendments hereto, any signature pages required hereunder or any other documents required or contemplated hereunder by facsimile or Portable Document Format (“PDF”) transmission shall constitute effective execution and delivery of same as to the parties thereto and may be used in lieu of the original documents for all purposes. Signatures transmitted by facsimile or PDF shall be deemed to be original signatures for all purposes.

[Signature Pages Follow]



IN WITNESS WHEREOF, each Party has caused this Amendment to be executed and delivered in its name by a duly authorized officer or representative.
LANDMARK:
LANDMARK HEALTHCARE COMPANIES LLC,
a Delaware limited liability company



By: /s/ Joseph W. Checota            
Name: Joseph W. Checota
Title: Executive Chairman

[Signatures continued on following page]


[Signature Page to First Amendment to Master Transaction Agreement]


PRLP:

PHYSICIANS REALTY L.P.,
a Delaware limited partnership

By:    PHYSICIANS REALTY TRUST,
    its General Partner



By: /s/ John T. Thomas    
Name: John T. Thomas
Title: President and CEO





[Signature Page to First Amendment to Master Transaction Agreement]
Exhibit 2.3
SECOND AMENDMENT TO MASTER TRANSACTION AGREEMENT

THIS SECOND AMENDMENT TO MASTER TRANSACTION AGREEMENT (this “Amendment”), dated as of December 8, 2021, is between Landmark Healthcare Companies LLC, a Delaware limited liability company (“Landmark”), and Physicians Realty L.P., a Delaware limited partnership (“PRLP”). Landmark and PRLP are sometimes referred to herein individually as a “Party”, and collectively as the “Parties.”

W I T N E S S E T H

WHEREAS, Landmark and PRLP are party to that certain Master Transaction Agreement, dated October 1, 2021 (the “Master Transaction Agreement”) and that certain First Amendment to Master Transaction Agreement, dated December 3, 2021, pursuant to which the Parties agreed to consummate the transactions described therein; and

WHEREAS, the Parties hereto have agreed to amend the Master Transaction Agreement as set forth herein;

NOW, THEREFORE, in consideration of the foregoing recitals, the mutual promises, obligations and agreements contained herein, and other good and valuable consideration, the receipt, adequacy, and sufficiency of which are hereby acknowledged, the Parties hereto, intending to be legally bound, do hereby agree as follows.

Section 1. Defined Terms.
For purposes of this Amendment, all capitalized terms shall have the meanings ascribed to them in the Master Transaction Agreement unless otherwise defined herein.
Section 2. Amendment.
(a)Section 1.3(d) of the Master Transaction Agreement is hereby modified and amended to replace the words “five (5) Business Days” in each place where they appear with the words “two (2) Business Days.”
(b)Section 5.7 of the Master Transaction Agreement is hereby modified and amended to replace the words “five (5) Business Days” in each place where they appear with the words “three (3) Business Days.”
(c)Sections 10.1(a)(i)(11) and 10.1(a)(i)(12) are hereby modified and amended to replace the words “five (5) Business Days” in each place where they appear with the words “three (3) Business Days.”





2


Section 3. Effect of the Amendment    
Except as modified and expressly amended by this Amendment, the Master Transaction Agreement is in all respects ratified and confirmed, and all the terms, provisions and conditions thereof shall be and remain in full force and effect.
Section 4. Binding Effect.
The provisions of this Amendment shall be binding upon and inure to the benefit of the respective successors and assigns of the Parties hereto.
Section 5. Governing Law.
This Amendment shall be governed by the laws of the State of New York, without giving effect to any principles regarding conflict of laws to the extent such principles would require or permit the application of the laws of another jurisdiction.
Section 6. Severability of Provisions.
If any one or more of the provisions or terms of this Amendment shall be for any reason whatsoever held invalid, then such provisions or terms shall be deemed severable from the remaining provisions or terms of this Amendment and shall in no way affect the validity or enforceability of the other provisions or terms of this Amendment.
Section 7. Section Headings.
The section headings herein are for convenience of reference only, and shall not limit or otherwise affect the meaning hereof.
Section 8. Counterparts.
This Amendment may be executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument. The exchange of copies of this Amendment, any amendments hereto, any signature pages required hereunder or any other documents required or contemplated hereunder by facsimile or Portable Document Format (“PDF”) transmission shall constitute effective execution and delivery of same as to the parties thereto and may be used in lieu of the original documents for all purposes. Signatures transmitted by facsimile or PDF shall be deemed to be original signatures for all purposes.

[Signature Pages Follow]
2


IN WITNESS WHEREOF, each Party has caused this Amendment to be executed and delivered in its name by a duly authorized officer or representative.
LANDMARK:
LANDMARK HEALTHCARE COMPANIES LLC,
a Delaware limited liability company



By: /s/ Mark R. Eisenmann________
Name: Mark R. Eisenmann
Title: Chief Financial Officer and
Executive Vice President

[Signatures continued on following page]


[Signature Page to Second Amendment to Master Transaction Agreement]


PRLP:

PHYSICIANS REALTY L.P.,
a Delaware limited partnership

By:    PHYSICIANS REALTY TRUST,
    its General Partner



By: /s/ John T. Thomas    
Name: John T. Thomas
Title: President and CEO





[Signature Page to Second Amendment to Master Transaction Agreement]
Exhibit 2.4

December 20, 2021

c/o Landmark Healthcare Companies LLC
839 N. Jefferson Street, Suite 600
Milwaukee, Wisconsin 53202

Ladies and Gentlemen:

This letter agreement is being entered into in connection with that certain Master Transaction Agreement, dated as of October 1, 2021, by and between Physicians Realty L.P., a Delaware limited partnership (“PRLP”), and Landmark Healthcare Companies LLC, a Delaware limited liability company (“Landmark”) (each, a “Party” and collectively, the “Parties”), as amended by that First Amendment to Master Transaction Agreement, dated as of December 3, 2021, by and between the Parties, and as further amended by that Second Amendment to Master Transaction Agreement, dated as of December 8, 2021, by and between the Parties (collectively, the “Agreement”). Capitalized terms used herein and not otherwise defined shall have the meanings given to them in the Agreement.

Each of the Parties hereby agrees and acknowledges the following:

1.The Index of Defined Terms is hereby amended or modified as follows:
a.The definition of “Entity Provisions” is hereby amended and restated in its entirety and replaced with the following:

Entity Provisions” shall mean the representations and warranties of Landmark contained in Sections 3.1 (Organization and Qualification), 3.2 (Authority; Binding Effect; Approvals; No Conflicts), 3.13 (Brokers and Finders), 3.18 (Liabilities), 3.19 (Ownership of Membership Interests and Properties), 3.20 (Purpose) and 3.29 (Ownership of Landmark).

b.The definition of “Landmark Fund II” is hereby amended and restated in its entirety and replaced with the following:

Landmark Fund II” shall mean Landmark Healthcare Properties Fund II, LLC, a Delaware Series limited liability company (“Landmark Fund II”).

c.The definition of “Minority Partners” is hereby amended and restated in its entirety and replaced with the following:

Minority Partners” shall mean, collectively, the Persons other than a Landmark Group Party that hold equity interests in the Project Companies or the Wildlight Series, each as identified on Schedule 3.19(a) attached hereto.”
d.The definition of “Property Level Debt Properties” is hereby deleted in its entirety.




1



e.The following definitions are hereby added in the appropriate alphabetical order:
New Loan Agreement” shall have the meaning set forth in Section 2.5(d).
Wildlight Series” shall mean the Wildlight Project Series of Landmark Fund II.
Yulee Holding Company Merger” shall have the meaning set forth in Section 2.3(c).
Yulee Holding Company Merger Sub” shall mean DOC–Yulee Holding Company, LLC, a Delaware limited liability company.
“Yulee Mezzanine Holding Company Minority Interest Merger Consideration” shall have the meaning set forth in Section 2.3(c).
Yulee Mezz Plan of Merger” shall have the meaning set forth in Section 2.3(c).
Yulee Project Company Merger Sub” shall mean DOC-251 Breezeway St MOB, LLC, a Delaware limited liability company.
2.The Agreement is hereby amended or modified as follows:
a.Recital B of the Agreement is hereby amended and restated in its entirety and replaced with the following:
“B.    As of the Effective Date, a separate Series (each, a “Series”) of Landmark Healthcare Properties Fund, LLC, a Delaware Series limited liability company (“Landmark Fund I”) directly or indirectly owns the percentage equity interest in each of the Project Companies as identified on the organizational chart attached as Schedule 3.19(a) hereto (with the remainder of such interests held by the Minority Partners), which Schedule 3.19(a) also identifies the Series holding such direct or indirect interest opposite the name of each Project Company.”
b.Section 1.1(b) of the Agreement is hereby amended and restated as follows:
“(b)    Allocation of Transaction Value.  Subject to the terms of this Section 1.1, the Transaction Value shall be allocated among the Properties as set forth in Schedule B-1 hereto (such allocated Transaction Value with respect to each Property, hereinafter the “Allocated Transaction Value”).”

c.The second sentence of Section 1.5 of the Agreement is hereby amended and restated in its entirety and replaced with the following:
“Each such consent and approval of the Minority Partners (other than the Minority Partners of the Yulee Mezzanine Holding Company) shall be in the applicable form attached hereto as Exhibit L-1 (subject to the terms below with respect to the Minority



2


Partner Release set forth therein), and each such consent and approval of the Minority Partners of the Yulee Mezzanine Holding Company shall be in the applicable form attached hereto as Exhibit L-2, in each case, with such changes thereto as may be reasonably acceptable to the Parties or as otherwise reasonably acceptable to PRLP (the “Merger Consent”).”

d.Section 2.3 of the Agreement is hereby amended and restated in its entirety and replaced with the following:
“(a)    On or prior to the Closing Date, prior to the initiation of the Project Company Merger Steps, each Mezzanine Holding Company (other than the Yulee Mezzanine Holding Company) shall: (i) enter into the Plan of Merger in the form attached hereto as Exhibit D-1 (each, a “Mezz Plan of Merger”), and (ii) file with the Secretary of State of the State of Delaware a Certificate of Merger, dated as of the Closing Date, in the form attached hereto as Exhibit B-1, pursuant to which, in accordance with the Mezz Plan of Merger, each Mezzanine Holding Company (other than the Yulee Mezzanine Holding Company) shall be merged with and into one Delaware limited liability company (the “Surviving Mezzanine Holding Company”), which Surviving Mezzanine Holding Company shall be wholly owned by Landmark Fund I.

(b)        On the Closing Date, effective following the steps described in Section 2.3(a) above and prior to the initiation of the Project Company Merger Steps, the Wildlight Series shall distribute to each of its members such member’s proportionate share of the limited liability company interests in the Yulee Mezzanine Holding Company, based on such member’s sharing percentage in the Wildlight Series, in redemption of 100% of the units in the Wildlight Series owned by such member as of the Effective Date.

(c)        On the Closing Date, effective following the steps described in Section 2.3(b) above and prior to the initiation of the Project Company Merger Steps, the Yulee Holding Company Merger Sub shall, and Landmark shall cause the applicable Series of Landmark Fund to cause the Yulee Mezzanine Holding Company to: (i) enter into the Plan of Merger in the form attached hereto as Exhibit D-2 (the “Yulee Mezz Plan of Merger”) and (ii) file with the Secretary of State of the State of Delaware a Certificate of Merger, dated as of the Closing Date, in the form attached hereto as Exhibit B-2, pursuant to which, in accordance with the Yulee Mezz Plan of Merger, such Yulee Holding Company Merger Sub shall be merged with and into the Yulee Mezzanine Holding Company, with the Yulee Mezzanine Holding Company surviving such merger (the “Yulee Holding Company Merger”) and in connection therewith (x) the applicable Minority Partners shall receive, in cash in immediately available funds, the amount set forth in the Yulee Mezz Plan of Merger for the Yulee Mezzanine Holding Company, as merger consideration, subject to the terms of the Yulee Mezz Plan of Merger (which amount shall be adjusted for costs of Closing attributable to the interests held by such Minority Partners or any other amounts allocated to such Minority Partners pursuant to the terms of this Agreement) (the “Yulee Mezzanine Holding Company Minority Interest Merger Consideration”) in full consideration of






3


such Minority Partners’ interests in the Yulee Mezzanine Holding Company, and (y) the applicable Series of Landmark Fund shall receive a portion of the Unit Value (as defined) in full consideration of such Series of Landmark Fund’s interests in the Yulee Mezzanine Holding Company. Such Series of Landmark Fund shall direct that all of the Common Units and Preferred Units that it is entitled to receive pursuant to this Section 2.3(c) shall be issued to the Surviving Mezzanine Holding Company (and such Series of Landmark Fund will receive an interest in the Surviving Mezzanine Holding Company in exchange therefor, which interest shall be immediately contributed to the Bay City Series of Landmark Fund I).”

e.Section 2.4(a) of the Agreement is hereby amended and restated in its entirety and replaced with the following:
“(a)    Each Merger Sub (other than the Yulee Holding Company Merger Sub) shall, and Landmark shall cause the applicable Series of Landmark Fund, the Yulee Mezzanine Holding Company or the Surviving Mezzanine Holding Company, as applicable, that holds any Project Company to cause such Project Company to: (i) enter into the applicable Plan of Merger in the form attached hereto as Exhibit C (each, a “Plan of Merger”), and (ii) file with the Secretary of State of the State of Delaware a Certificate of Merger, dated as of the Closing Date, in the form attached hereto as Exhibit B-2, pursuant to which, in accordance with the applicable Plan of Merger, each Merger Sub (other than the Yulee Holding Company Merger Sub) shall be merged with and into the applicable Project Company, with the Project Company surviving such merger (collectively, the “Mergers” and the Project Companies surviving the Mergers, the “Surviving Project Companies”), and in connection therewith (x) the applicable Minority Partners shall receive, in cash in immediately available funds, the amount set forth in the applicable Plan of Merger for such Project Company and as more particularly described on Schedule 2.4(a), as merger consideration, subject to the terms of the applicable Plan of Merger (which amount shall be adjusted for costs of Closing attributable to the interests held by such Minority Partners or any other amounts allocated to such Minority Partners pursuant to the terms of this Agreement) (the “Minority Interest Merger Consideration”) in full consideration of such Minority Partners’ interests in the Project Company, and (y) each applicable Series of Landmark Fund or the Surviving Mezzanine Holding Company, as applicable (but not, for the avoidance of doubt, the Yulee Mezzanine Holding Company), shall receive a portion of the Transaction Value in Common Units and Preferred Units, as set forth on Schedule 2.4(a) (such portion of the Transaction Value, together with the portion of the Transaction Value issued to the applicable Series of Landmark Fund in Section 2.3(c) above, which amounts shall be net of costs of Closing attributable to the Common Units and Preferred Units so issued, in the aggregate, the “Unit Value”) in full consideration of such Series of Landmark Fund’s or the Surviving Mezzanine Holding Company’s interests in the Project Company; provided that, for the avoidance of doubt, (A) Landmark shall be solely responsible for, and shall control the timing and funding of, all payments to Minority Partners pursuant to this clause (a) (provided, that such timing and funding shall occur in accordance with the applicable Plan of Merger and Organizational Documents and otherwise in accordance with and pursuant to the terms and conditions of this Agreement), and (B) the Yulee Mezzanine Holding Company



4


shall not receive any portion of the transaction value, whether in cash, Common Units or Preferred Units, in connection with the Merger between the Yulee Project Company Merger Sub and the Yulee Project Company pursuant to this Section 2.4(a). On the Closing Date, effective following the steps described above in this Section 2.4(a), PRLP shall contribute the limited liability company interests previously held by the Minority Partners in the Yulee Project Company to the Yulee Mezzanine Holding Company.”
f.Section 2.4(b) of the Agreement is hereby amended to replace the words “Section 2.4(a)” with “Sections 2.3(c) and 2.4(a)” wherever they appear.
g.Section 2.4(c) of the Agreement is hereby amended and restated in its entirety and replaced with the following:
“(c)    Immediately following the consummation of the transactions contemplated by Sections 2.3(c), 2.4(a) and 2.4(b) above:

(i)    With respect to each Project Company (other than the Designated Project Companies and the Yulee Project Company), PRLP shall own one hundred percent (100%) of the limited liability company interests in each Surviving Project Company, including the sum of the percentage of the limited liability company interests previously held by the Minority Partners in such Project Company, plus the percentage of limited liability company interests previously held by the applicable Series of Landmark Fund or the Surviving Mezzanine Holding Company, as applicable;

(ii)    With respect to each Designated Project Company, Merger Sub HoldCo shall own one hundred percent (100%) of the limited liability company interests in each Designated Project Company, including the sum of the percentage of the limited liability company interests previously held by the Minority Partners in such Project Company, plus the percentage of limited liability company interests previously held by the applicable Series of Landmark Fund or the Surviving Mezzanine Holding Company in such Project Company; and

(iii)    The Yulee Mezzanine Holding Company shall own one hundred percent (100%) of the limited liability company interests in the Yulee Project Company, including the sum of the percentage of the limited liability company interests previously held by the Minority Partners in the Yulee Project Company, plus the percentage of limited liability company interests previously held by the Yulee Mezzanine Holding Company.”

h.Section 2.5(b) of the Agreement is hereby amended and restated in its entirety and replaced with the following:
“(b)    Each of the Erie Project Company, the Grosse Pointe Project Company, the Lafayette Project Company, the Rochester Hills Project Company, and the Yulee Project Company, shall use funds contributed to it pursuant to Section 2.1(d)(i), less






5


the applicable Minority Interest Merger Consideration used to purchase the Minority Partners’ interest in such Project Company pursuant to Section 2.4(a), less, solely with respect to the Yulee Project Company, the Yulee Mezzanine Holding Company Minority Interest Merger Consideration used to purchase the Minority Partners’ interest in the Yulee Mezzanine Holding Company pursuant to Section 2.3(c), to repay the Existing Debt with respect to such Project Company in cash in full (or, if such amounts are insufficient to repay the Existing Debt in full, to the maximum extent of such amounts).”
i.Section 2.5(c) of the Agreement is hereby amended to add the words “the Hospital Hill Project Company,” following the words “the Bay City Project Company,”.
j.Section 2.5(d) of the Agreement is hereby amended and restated in its entirety and replaced with the following:
“(d)    Each of the Jackson Project Company, the Jacksonville FL Project Company and the Old Bridge Project Company (i) shall have entered into a loan agreement by and among such Project Company, Capital One, National Association, and the other lenders party thereto upon such terms as are mutually agreed between the Parties (each, a “New Loan Agreement”) and (ii) shall use funds in an amount equal to (A) the cash contributed to it pursuant to Section 2.2 plus (B) the cash contributed to it by Merger Sub HoldCo in Section 2.1(d)(ii) plus (C) the proceeds from the New Loan Agreement with respect to such Project Company less (D) the Minority Interest Merger Consideration used to purchase the Minority Partners’ interests in such Project Company pursuant to Section 2.4(a) to repay the Existing Debt with respect to such Project Company in cash in full or, if the sum of the amounts in the preceding clauses (A), (B) and (C) less the amount in clause (D) is insufficient to repay the portion of the Existing Debt in full, so long as the amount in clause (C) is at least equal to the applicable amount on Schedule 2.5(d), to the maximum extent of such amounts) (the “Landmark Property Debt Repayment Amount”), as described on Schedule 2.5(d); provided, that the Parties shall pay all prepayment penalties incurred in connection with the repayment of the Existing Debt hereunder, as and to the extent applicable, in accordance with the allocation of responsibility set forth on Schedule 2.5(d); provided, further that Landmark shall provide the amounts of such prepayment penalties to PRLP as soon as reasonably practicable prior to the Closing Date.”
k.Article III of the Agreement is hereby amended to add the following as a new Section 3.29 immediately following Section 3.28 of the Agreement:
“Section 3.29    Ownership of Landmark.
(a)    The capitalization table attached as Schedule 3.29(a) hereto, which sets forth all the members of Landmark and their respective equity interests therein, is true, complete and correct in all respects on and as of the Effective Date.







6


(b)    The capitalization table attached as Schedule 3.29(b) hereto, which sets forth all the members of Landmark and their respective equity interests therein, is true, complete and correct in all respects on and as of the Closing Date.
l.Section 9.1(d)(v) of the Agreement is hereby amended to add the words “for all Properties (other than the Brandon Property, Lafayette Property, Jackson Property and Hospital Hill Property, for which Landmark shall have no leasing responsibilities from and after December 31, 2021)” after the words “on-going leasing efforts” and before the words “from and after the Closing Date.”
m.Section 9.2(g)(ii) of the Agreement is hereby amended and restated in its entirety and replaced with the following:
“(ii)     intentionally omitted;”
n.Section 9.2(k) of the Agreement is hereby deleted in its entirety.
o.Section 9.3(e) of the Agreement is hereby amended by (i) replacing the words “Hospital Hill Project Company” with “Jackson Project Company” and (ii) replacing the word “remain” with “be.”
p.The following sentence in Section 11.3(a)(i) of the Agreement is hereby deleted in its entirety:
“The Parties acknowledge and agree that, prior to the date that Landmark and PRLP shall finalize each Schedule and Exhibit (if any) that are not finalized as of the Effective Date, Landmark shall in no event be obligated to pay all or any portion of the Liquidated Damages Amount to PRLP.”

q.Section 13.22 of the Agreement is hereby deleted in its entirety.

3.The Schedules and Exhibits to the Agreement are hereby amended or modified as follows:

a.Schedule B-2 to the Agreement is hereby deleted in its entirety.

b.Each reference to Schedule 2.1(d)(i) to the Agreement is hereby deleted in its entirety and replaced with a reference to Section II of the funds flow memorandum delivered by Landmark pursuant to Section 10.1(a)(i)(11) of the Agreement.

c.Each reference to Schedule 2.1(d)(ii) to the Agreement is hereby deleted in its entirety and replaced with a reference to Section II of the funds flow memorandum delivered by Landmark pursuant to Section 10.1(a)(i)(11) of the Agreement.

d.Schedule 2.2 to the Agreement is hereby deleted in its entirety and replaced with Schedule 2.2 attached hereto.







7


e.Each reference to Schedule 2.4(a) to the Agreement is hereby deleted in its entirety and replaced with a reference to Exhibit A to the funds flow memorandum delivered by Landmark pursuant to Section 10.1(a)(i)(11) of the Agreement.

f.Schedule 2.5(d) to the Agreement is hereby deleted in its entirety and replaced with Schedule 2.5(d) attached hereto.

g.Schedule 3.19(a) to the Agreement is hereby deleted in its entirety and replaced with Schedule 3.19(a) attached hereto.

h.Schedule 3.19(b) to the Agreement is hereby deleted in its entirety and replaced with Schedule 3.19(b) attached hereto.

i.Schedule 5.1 to the Agreement is hereby deleted in its entirety and replaced with Schedule 5.1 attached hereto.

j.Schedule 10.3 to the Agreement is hereby deleted in its entirety and replaced with Schedule 10.3 attached hereto.

k.Schedule 10.4 to the Agreement is hereby deleted in its entirety and replaced with Schedule 10.4 attached hereto.

l.Schedule 13.22(a) to the Agreement is hereby deleted in its entirety.

m.Exhibit D to the Agreement is hereby deleted in its entirety and replaced with Exhibit D-1 and Exhibit D-2 attached hereto.

n.Exhibit L to the Agreement is hereby deleted in its entirety and replaced with Exhibit L-1 and Exhibit L-2 attached hereto.

4.PRLP hereby waives any right to indemnification pursuant to Section 8.1(a)(ii) of the Agreement with respect to Landmark accommodating PRLP’s request, following Landmark’s delivery of the Merger Consents to the Minority Partners, to change the name of each Surviving Project Company in each Certificate of Merger.

5.Landmark hereby designates the Deltona Property as a Kick-Out Property in accordance with Section 2.7(b) of the Agreement, and PRLP hereby accepts such designation. In accordance with Section 2.7(a) of the Agreement, as a result of such designation, the Transaction Value shall decrease by the Allocated Transaction Value for the Deltona Property from $764,250,000 to $750,000,000. Concurrently herewith, Landmark shall direct Escrow Agent to return the Allocated Deposit for Deltona Property to PRLP. The Deltona Property shall not be included in the closing of the transactions contemplated by the Agreement and the effects of the designation of the Deltona Property as a Kick-Out Property, including those described in Section 2.7(a) of the Agreement, are hereby effected.








8


6.Prior to the date hereof, Landmark has notified PRLP that Landmark will not obtain the Yulee Ground Lease Amendment on or prior to the Closing Date as required by Section 9.2(i) of the Agreement. On the express condition that Landmark provide to PRLP, at Closing, a credit against the Allocated Transaction Value for the Yulee Property in the amount of $800,000, PRLP hereby waives the condition precedent to PRLP’s obligation to effect the Closing set forth in Section 9.2(i) of the Agreement and agrees to Close on the Yulee Property notwithstanding that Landmark shall not obtain and deliver the Yulee Ground Lease Amendment (but subject to other closing conditions as applicable).

7.On or prior to the date hereof, Landmark has caused the Grosse Pointe Project Company to enter into an amendment to the Tenant Lease between the Grosse Pointe Project Company, as landlord, and William Beaumont Hospital, as tenant, and Landmark has delivered a copy thereof to PRLP. In connection with such amendment, the Parties have amended the Agreement as provided herein to remove all references in the Agreement to the “New Lease Consideration” and Landmark hereby agrees that it shall provide to PRLP, at Closing, a credit against the Allocated Transaction Value for the Grosse Pointe Property in the amount of $255,653.75.

8.Landmark shall indemnify, protect, defend, and hold harmless the PRLP Indemnified Parties from and against, and reimburse the PRLP Indemnified Parties with respect to, any Losses as a result of or arising out of the matters set forth on Annex A attached hereto, and such Losses shall not be subject to the Deductible. Landmark shall cooperate in good faith with the PRLP Indemnified Parties in the timely resolution of such matters, including providing such information or documentation, or access to Landmark’s personnel upon reasonable prior written notice during normal business hours, as may be reasonably requested by PRLP to facilitate the timely resolution of such matters.

9.PRLP shall indemnify, protect, defend and hold harmless the Landmark Group Parties from and against, and reimburse the Landmark Group Parties with respect to, any Losses as a result of or arising out of PRLP’s failure to cause the Owner Deposits listed on Schedule 10.8(a) to the Agreement to be replaced and to obtain the release of the applicable Landmark Group Parties (or their Affiliates) from any obligations under such Owner Deposits prior to the Closing Date and against any draws on such Owner Deposits from and after the Closing Date. PRLP agrees that, from and after the Closing Date, PRLP shall cause such Owner Deposits to be replaced promptly following the Closing Date and shall use commercially reasonable efforts to obtain the release of the applicable Landmark Group Parties (or their Affiliates) from any obligations under such Owner Deposits. PRLP shall cooperate in good faith with Landmark in a commercially reasonable manner to replace such Owner Deposits promptly following the Closing Date.

10.Landmark and PRLP agree that Landmark shall cause Baker Tilly US, LLP (“Baker Tilly”) to file, at or immediately following Closing, all transfer tax forms that have been approved by the Parties as of the Closing Date and, at Closing, Landmark shall receive, by wire transfer, the funds required to be submitted for payment of the transfer taxes and any other associated fees required be paid in connection therewith (the “Transfer Tax Funds”) and shall, concurrently with Baker Tilly’s filing of each transfer tax form, submit to the relevant







9


taxing authorities the applicable Transfer Tax Funds. Landmark shall indemnify, protect, defend, and hold harmless the PRLP Indemnified Parties from and against, and reimburse the PRLP Indemnified Parties with respect to, any Losses as a result of or arising out of Landmark’s failure to submit all Transfer Tax Funds received by Landmark at Closing to the relevant taxing authorities, and such Losses shall not be subject to the Deductible. In furtherance of Section 10.9(d) of the Agreement, Landmark shall use commercially reasonable efforts (x) to cause and direct Baker Tilly to timely make all requisite filings of such transfer tax forms, (y) to cooperate in good faith with Baker Tilly in the timely completion of the transfer tax form filings, and (z) to provide copies of the completed filings, and such information or documentation as may be reasonably requested by PRLP to verify timely completion of the transfer tax filings and the associated payment of all applicable taxes, costs and/or fees.

Except as expressly amended hereby, the terms of the Agreement shall otherwise remain in full force and effect. This letter agreement may be executed by hand in several counterparts, each of which shall be deemed to be an original copy and all of which together shall constitute one and the same instrument binding on all parties hereto, notwithstanding that all parties shall not have signed the same counterpart. Facsimile or PDF transmission of an executed counterpart of this letter agreement (and any amendment hereto) shall be deemed to constitute due and sufficient delivery of such counterpart, and such facsimile or .PDF signatures shall be deemed original signatures for purposes of enforcement and construction of this letter agreement.

[Remainder of Page Intentionally Left Blank]



10


    If the foregoing is agreeable to you, please signify your acceptance by executing this letter agreement in the space provided below and returning an executed copy to the undersigned.





PHYSICIANS REALTY L.P.

By: Physicians Realty Trust, its general
partner


        By: /s/ John T. Thomas            
        Name: John T. Thomas    
        Title: President and Chief Executive Officer
           






[Signatures continue on the following page]
[Signature Page to Side Letter Agreement]



LANDMARK HEALTHCARE COMPANIES LLC, a Delaware limited liability company



    By:     /s/ Joseph W. Checota        
    Name:    Joseph W. Checota
    Title:     Executive Chairman

[Signature Page to Side Letter Agreement]
Exhibit 99.1
DOCLOGOWITHTAGLINEA08A.JPG
 
 
PRESS RELEASE
Contact:
Physicians Realty Trust
John T. Thomas
President and CEO
(214) 549-6611
jtt@docreit.com
Jeffrey N. Theiler
Executive Vice President and CFO
(414) 367-5610
jnt@docreit.com
 

Physicians Realty Trust Announces Closing of the Landmark Portfolio Acquisition with a Total Investment of $750 Million
14 Medical Office Facilities Acquired in 11 Metro Markets, Totaling over 1,400,000 Rentable Square Feet

MILWAUKEE -- (BUSINESS WIRE) -- December 20, 2021 -- Physicians Realty Trust (NYSE: DOC) (the “Company,” the “Trust,” “we,” “our” and “us”), a self-managed health care real estate investment trust, announced today that it closed the previously announced pending purchase of medical office facilities from Landmark Healthcare Facilities LLC (“Landmark”). The transaction included 14 Class-A medical office buildings located in eight states, comprising 1,434,672 square feet, for an aggregate purchase price of approximately $750.0 million and an expected first-year unlevered cash yield of 4.9%.

Highlights include:

14 medical office facilities totaling 1,434,672 rentable square feet and 95% leased
Each facility is located on the campus of a hospital or affiliated with a health system
75% of aggregate leased space is leased to investment-grade health systems or their subsidiaries
First-year unlevered cash yield of the portfolio is expected to be 4.9%

John T. Thomas, President and Chief Executive Officer of the Trust, commented, “Landmark’s high-quality portfolio of medical office facilities is a significant expansion of DOC’s national medical real estate footprint. It’s also a testament to the long-standing relationship between DOC and Landmark’s leadership—a combination of cultures committed to developing and owning medical office facilities leased to the leading health care providers in the communities they serve. We are honored Landmark chose Physicians Realty Trust to hold ownership of these 14 mission-critical medical office buildings, establishing 10 new DOC health system relationships for future investment opportunities. Our team has worked closely with Landmark in each market over the past year to complete this partnership. We look forward to working with Landmark on future opportunities to develop medical office facilities and welcome them as a significant stakeholder in DOC as part of this transaction.”

One property subject to the Company’s previously announced transaction agreements will not be contributed to DOC, as the tenant health care system elected to exercise their Right of First Refusal. This asset, totaling 24,972 GLA, had been under contract for a purchase price of $14,250,000.

Learn more about this acquisition at https://www.docreit.com/landmark.




About Physicians Realty Trust
 
Physicians Realty Trust is a self-managed health care real estate company organized to acquire, selectively develop, own and manage health care properties that are leased to physicians, hospitals and health care delivery systems. The Company invests in real estate that is integral to providing high quality health care. The Company is a Maryland real estate investment trust and has elected to be taxed as a REIT for U.S. federal income tax purposes. The Company conducts its business through an UPREIT structure in which its properties are owned by the Operating Partnership, directly or through limited partnerships, limited liability companies or other subsidiaries.

About Landmark Healthcare Facilities

Landmark Healthcare Facilities LLC provides all the professional services that are required to design, develop, construct and manage the complete range of outpatient buildings. Landmark develops outpatient buildings for the ownership of Landmark and the ownership of healthcare providers that become clients.

Landmark operates nationwide -- from Landmark’s headquarters office in Milwaukee, Wisconsin and 14 regional offices in 10 states. Landmark is family-owned and family-controlled. Joe Checota, Chairman of Landmark and Ben Checota, Senior Vice President for Business Development, own Landmark.

Forward-Looking Statements
 
This press release contains statements that are “forward-looking statements” within the meaning of Section 27A of the Securities Act of 1933, as amended, and Section 21E of the Securities Exchange Act of 1934, as amended, pursuant to the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements may be identified by the use of words such as “anticipate”, “believe”, “expect”, “estimate”, “plan”, “outlook”, “continue”, “intend”, and “project” and other similar expressions that predict or indicate future events or trends or that are not statements of historical matters. These forward looking statements may include statements regarding the Company’s strategic and operational plans, the Company’s ability to generate internal and external growth, the future outlook, anticipated cash returns, cap rates or yields on properties, anticipated closing of property acquisitions, ability to execute its business plan, and the impact of the COVID-19 pandemic on the Company’s business. While forward-looking statements reflect our good faith beliefs, they are not guarantees of future performance. Forward-looking statements should not be read as a guarantee of future performance or results, and will not necessarily be accurate indications of the times at, or by, which such performance or results will be achieved. Forward-looking statements are based on information available at the time those statements are made and/or management’s good faith belief as of that time with respect to future events, and are subject to risks and uncertainties that could cause actual performance or results to differ materially from those expressed in or suggested by the forward looking statements. These forward-looking statements are subject to various risks and uncertainties, not all of which are known to the Company and many of which are beyond the Company’s control, which could cause actual results to differ materially from such statements. These risks and uncertainties are described in greater detail in the Company’s filings with the Securities and Exchange Commission (the “Commission”), including, without limitation, the Company’s annual and periodic reports and other documents filed with the Commission. Unless legally required, the Company disclaims any obligation to update any forward-looking statements after the date of this release, whether as a result of new information, future events or otherwise. For a discussion of factors that could impact the Company’s results, performance, or transactions, see Part I, Item 1A (Risk Factors) of the Company’s Annual Report on Form 10-K/A for the fiscal year ended December 31, 2020.

Source: Physicians Realty Trust