psa-20160426 S-8

 

As filed with the Securities and Exchange Commission on April 26, 2016

Registration No. 333  


UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549


Form S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933


PUBLIC STORAGE

(Exact Name of Registrant as Specified in its Charter)




 

 

 

 

 

Maryland

 

95-3551121

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

 

 

 

701 Western Avenue

Glendale, California

 

91201

(Address of Principal Executive Offices)

 

(Zip Code)



Public Storage 2016 Equity and Performance-Based Incentive Compensation Plan

(Full Title of the Plan)


Lily Y. Hughes

Senior Vice President, Chief Legal Officer and Corporate Secretary

Public Storage

701 Western Avenue

Glendale, California 91201

(818) 244-8080

(Name and address and telephone number, including area code, of agent for service)


Indicate by check mark whether the Registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company.    See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.



Large accelerated filer

Accelerated filer



 

Non-accelerated filer (Do not check if a smaller reporting company)

Smaller reporting company




 

 

CALCULATION OF REGISTRATION FEE




 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Title of Securities to Be Registered

 

Amount to Be
Registered (1)

 

Proposed
Maximum
Offering Price
Per Share (2)

 

Proposed
Maximum
Aggregate
Offering Price

 

Amount of
Registration
Fee (3)

Common shares of beneficial interest, par value $.10 per share (the “Common Shares”)

 

2,000,000

 

$255.355

 

 

$510,710,000

 

$51,428.50



   




 

(1)

The number of shares registered is the maximum number of Common Shares issuable under the Public Storage 2016 Equity and Performance-Based Incentive Compensation Plan (the “2016 Plan”).   This registration statement also covers such undeterminable number of additional shares of Common Shares as may become issuable by reason of any stock dividend, stock split, recapitalization, reorganization, merger, consolidation, combination or exchange of shares, or any other similar change affecting the Common Shares.  No additional registration fee is included for these shares.

(2)

Represents the average of the high and low sales prices per share of the Common Shares reported on the New York Stock Exchange on April 22, 2016.

(3)

Computed in accordance with Rule 457(c) and (h) under the Securities Act of 1933, as amended (the “Securities Act”).




   


 

 

EXPLANATORY STATEMENT



This registration statement on Form S-8 registers the offer and sale of 2,000,000 Common Shares available for issuance under the Company’s 2016 Plan.



PART I



INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS



Item 1.

Plan Information.*



Item 2.

Registrant Information and Employee Plan Annual Information.*



*The documents containing the information specified in this Part I will be sent or given to participants in the 2016 Plan in accordance with Rule 428(b)(1) under the Securities Act.  Such documents need not be filed with the Securities and Exchange Commission (the “Commission”) pursuant to Rule 424 under the Securities Act. These documents and the documents incorporated by reference in this registration statement pursuant to Item 3 of Part II hereof, taken together, constitute a prospectus that meets the requirements of Section 10(a) of the Securities Act.



PART II



INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

   

Item 3.

Incorporation of Documents by Reference.



The following documents filed by Public Storage pursuant to the Securities Exchange Act of 1934, as amended (the “Exchange Act”), are hereby incorporated by reference in, and shall be deemed to be a part of, this registration statement:





 

 

 

(a)

The Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2015, including the portions of Public Storage’s definitive proxy statement for its 2016 Annual Meeting incorporated by reference therein;

 

(b)

The Company’s Current Reports on Form 8-K filed on January 13, 2016 and February 17, 2016;  

 

(c)

The Company’s Proxy Statement filed with the Commission on March 16, 2016; and

 

(d)

The description of the Company’s common shares of beneficial interest, $0.10 par value per share, contained in our Current Report on Form 8-K12B filed on June 6, 2007.



All documents subsequently filed by Public Storage pursuant to Section 13(a), 13(c), 14 or 15(d) of the Exchange Act, prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities remaining unsold, shall be deemed to be incorporated by reference in this Registration Statement and to be a part hereof from the date of the filing of such document.  Unless expressly incorporated into this registration statement, a report furnished on Form 8-K or Form 8-K/A shall not be incorporated by reference into, or otherwise included in, this registration statement.



Any statement contained in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded to the extent that a statement contained herein in any subsequently filed document which also is or is deemed to be incorporated by reference herein, modifies or supersedes such statement.  The documents required to be so modified or superseded shall not be deemed to constitute a part of the Registration Statement, except as so modified or superseded.  To the extent that any proxy statement is incorporated by reference herein, such incorporation shall not include any information contained in such proxy statement which is not, pursuant to Commission’s rules, deemed to be “filed” with the Commission or subject to the liabilities of Section 18 of the Exchange Act.








 

 

EXPERTS

The consolidated financial statements of Public Storage appearing in Public Storage’s Annual Report (Form 10-K) for the year ended December 31, 2015 (including the schedule appearing therein), and the effectiveness of Public Storage’s internal control over financial reporting as of December 31, 2015, have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in their reports thereon included therein, and incorporated herein by reference. Such financial statements are, and audited financial statements to be included in subsequently filed documents will be, incorporated herein in reliance upon the reports of Ernst & Young LLP pertaining to such financial statements (to the extent covered by consents filed with the Securities and Exchange Commission) given on the authority of such firm as experts in accounting and auditing.



Item 4.

Description of Securities.



Not applicable.



Item 5.

Interests of Named Experts and Counsel.



The validity of the additional authorized and unissued Common Shares to be issued under the Plan and registered hereby has been passed upon by Lily Y. Hughes, Senior Vice President, Chief Legal Officer and Corporate Secretary of Public Storage.  As of the date hereof, Ms.  Hughes beneficially owns an aggregate of less than one percent of the outstanding Common Shares.



Item 6.

Indemnification of Directors and Officers.



The Maryland REIT Law permits a Maryland real estate investment trust (a “REIT”) to include in its declaration of trust a provision limiting the liability of its trustees and officers to the trust and its shareholders for money damages except for liability resulting from (a) actual receipt of an improper benefit or profit in money, property or services or (b) active or deliberate dishonesty established in a judgment or other final adjudication to be material to the cause of action.  Our declaration of trust contains a provision that limits the liability of our trustees and officers to the maximum extent permitted by Maryland law.



The Maryland REIT Law permits a Maryland REIT to indemnify and advance expenses to its trustees, officers, employees and agents to the same extent as permitted by the Maryland General Corporation Law (the “MGCL”) for directors and officers of Maryland corporations.  The MGCL permits a corporation to indemnify its present and former directors and officers, among others, against judgments, penalties, fines, settlements and reasonable expenses actually incurred by them in connection with any proceeding to which they may be a party by reason of their service in those or other capacities unless it is established that (a) the act or omission of the director or officer was material to the matter giving rise to the proceeding and (i) was committed in bad faith or (ii) was a result of active and deliberate dishonesty, (b) the director or officer actually received an improper personal benefit in money, property or services or (c) in the case of any criminal proceeding, the director or officer had reasonable cause to believe that the act or omission was unlawful.  However, a Maryland corporation may not indemnify for an adverse judgment in a suit by or in the right if the corporation or if the director or officer as adjudged to be liable to the corporation nor may a director be indemnified in circumstances in which the director is found liable for an improper personal benefit.  In accordance with the MGCL and our bylaws, our bylaws require us, as a condition to advancement of expenses, to obtain (a) written affirmation by the trustees or officers of his good faith belief that he has met the standard of conduct necessary for indemnification and (b) a written statement by or on his behalf to repay the amount paid or reimbursed by us if it shall ultimately be determined that the standard of conduct was not met.



Our declaration of trust provides that we shall indemnify, to the maximum extent permitted by Maryland law in effect from time to time, any individual who is a present or former trustee or officer (including any individual who, at our request, serves or has served as an officer, partner, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or any other enterprise) from and against any claim or liability to which such person may become subject by reason of service in such capacity.  We have the power, with the approval of our board of trustees, to provide indemnification and advancement of expenses to a present or former trustee or officer who served a predecessor of our company in any of the capacities described above and to any


 

 

employee or agent of our company or a predecessor of our company.  Maryland law requires us to indemnify a trustee or officer who has been successful, on the merits or otherwise, in the defense of any proceeding to which he is made a party by reason of his service in that capacity.



We have also entered into indemnity agreements with our management and non-management trustees and executive officers.  We believe the indemnification agreements will assist us in attracting and retaining qualified individuals to serve as our trustees and executive officers.



Item 7.

Exemption From Registration Claimed.



Not applicable.



Ppendix A to pur Proxy Statement filed on March 16, 2016

 

 

Item 8.

 

Exhibits.



 

 

5.1 

 

Opinion of Lily Y. Hughes

23.1 

 

Consent of Ernst & Young LLP

23.2 

 

Consent of Lily Y. Hughes (included in Exhibit 5.1)

24.1 

 

Power of Attorney (included on the signature page of this registration statement)

99.1 

 

Public Storage 2016 Equity and Performance-Based Incentive Compensation Plan (incorporated by reference to Appendix A to our 2016 Proxy Statement filed on March 16, 2016)



 

 

   

Item 9.

Undertakings.





 

 

 

 



(a)

The undersigned registrant hereby undertakes:



 

 

 



 

(1)

To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:



 

 

 



 

 

(i)

To include any prospectus required by Section 10(a)(3) of the Securities Act;



 

 



 

 

(ii)

To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement.  Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement.



 

 

Provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) of this section do not apply if the registration statement is on Form S-8, and the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed with or furnished to the Commission by the registrant pursuant to section 13 or section 15(d) of the Exchange Act that are incorporated by reference in the registration statement.



 

 



 

(2)

That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.



 

 

 



 

(3)

To remove from registration by means of a post-effective amendment any of the securities being registered that remain unsold at the termination of the offering.


 

 



 

 

 



(b)

The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in this registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.



 

 

 



(h)

Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable.  In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.




 

 

SIGNATURES



Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on the 26th day of April 2016.

   

 

 

 

PUBLIC STORAGE

 

 

By:

 

/s/ Ronald L. Havner, Jr.

 

 

Ronald L. Havner, Jr.

 

 

Chairman of the Board,

 

 

Chief Executive Officer and President

 

 

 





















Each person whose signature appears below hereby authorizes Ronald L. Havner, Jr. and John Reyes, and each of them, as attorney-in-fact, to sign on his or her behalf, individually and in each capacity stated below, any amendment, including post-effective amendments to this Registration Statement, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission.



Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on April 26, 2016.

   



 

 

Name

 

Title

/s/ Ronald L. Havner, Jr.

 

Chairman of the Board, Chief Executive Officer, President

Ronald L. Havner, Jr.

 

and Trustee (principal executive officer)

/s/ John Reyes

 

Senior Vice President and Chief Financial Officer

John Reyes

 

(principal financial officer and principal accounting officer)

/s/ Tamara Hughes Gustavson

 

Trustee

Tamara Hughes Gustavson

 

 

/s/ Uri P. Harkham

 

Trustee

Uri P. Harkham

 

 



 

Trustee

B. Wayne Hughes, Jr.

 

 

/s/ Avedick B. Poladian

 

Trustee

Avedick B. Poladian

 

 

/s/ Gary E. Pruitt

 

Trustee

Gary E. Pruitt

 

 

/s/ Ronald P. Spogli

 

Trustee

Ronald P. Spogli

 

 

/s/ Daniel C. Staton

 

Trustee

Daniel C. Staton

 

 


 

 











EXHIBIT INDEX 

O  

 

 

Exhibit

Number

 

 

Exhibit Description

5.1 

 

Opinion of Lily Y. Hughes

23.1 

 

Consent of Ernst & Young LLP

23.2 

 

Consent of Lily Y. Hughes (included in Exhibit 5.1)

24.1 

 

Power of Attorney (included on the signature page of this registration statement)

99.1 

 

Public Storage 2016 Equity and Performance-Based Incentive Compensation Plan (incorporated by reference to Appendix A to our 2016 Proxy Statement filed on March 16, 2016)