Name | Relationship | Address | Signature | Signature date | CIK |
---|---|---|---|---|---|
Weinstein David L. | Director | C/O NEWLAKE CAPITAL PARTNERS, INC., 50 LOCUST AVENUE, FIRST FLOOR, NEW CANAAN | /s/ Lisa Meyer, attorney in fact | 2025-06-13 | 0001442627 |
Type | Sym | Class | Transaction | Value $ | Shares | Change % | * Price $ | Shares After | Date | Underlying Class | Amount | Exercise Price | Ownership | Footnotes |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
transaction | NLCP | Dividend Equivalent Rights | Award | $0 | +360 | $0.00 | 360 | Jun 12, 2025 | Common Stock | 360 | Direct | F2 | ||
transaction | NLCP | Dividend Equivalent Rights | Disposed to Issuer | -$5.36K | -360 | -100% | $14.90 | 0 | Jun 12, 2025 | Common Stock | 360 | Direct | F2 |
Id | Content |
---|---|
F1 | Represents common stock of NewLake Capital Partners, Inc. (the "Issuer") subject to restricted stock units ("RSUs") granted to the Reporting Person pursuant to the Issuer's 2021 Equity Incentive Plan for service on the Issuer's board of directors. Per the terms of the agreement, the number of RSUs granted was determined using the closing price of the Issuer's common stock on June 5, 2025. The RSUs will vest, subject to continued service, 100% on the earlier of (i) June 11, 2026 or (ii) the date of the Issuer's 2026 annual meeting of stockholders. |
F2 | Dividend equivalent rights accrued with respect to these RSUs when and as dividends were paid on the Issuer's common stock. The dividend equivalent rights were settled in cash on June 12, 2025, in accordance with the terms of the 2021 Equity Incentive Plan, subsequent to the vesting of the underlying RSUs on June 5, 2025. The number of shares of common stock underlying the dividend equivalent rights were determined by dividing the dollar amount of the accrued dividend equivalent rights by $14.90, which was the closing price of the Issuer's common stock on June 12, 2025. |