sv8
Table of Contents

As filed with the Securities and Exchange Commission on May 9, 2007
Registration No. 333-        
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
BRANDYWINE REALTY TRUST
(Exact Name of Registrant as Specified in Its Charter)
Maryland
(State or Other Jurisdiction of Incorporation or Organization)
23-2413352
(I.R.S. Employer Identification No.)
555 East Lancaster Avenue, Suite 100
Radnor, Pennsylvania 19087

(Address of Principal Executive Offices)
19462
(Zip Code)
AMENDED AND RESTATED 1997 LONG-TERM INCENTIVE PLAN
(Full Title of the Plans)
Gerard H. Sweeney
President and Chief Executive Officer
555 East Lancaster Avenue, Suite 100
Radnor, Pennsylvania 19087

(Name and Address of Agent for Service)
(610) 325-5600
(Telephone Number, Including Area Code, of Agent for Service)
With a copy to:
Michael H. Friedman, Esq.
Pepper Hamilton
llp
3000 Two Logan Square
Philadelphia, Pennsylvania 19103-2799
(215) 981-4000
 
CALCULATION OF REGISTRATION FEE
                             
 
              Proposed     Proposed maximum        
  Title of each class of     Amount to be     maximum offering     aggregate     Amount of  
  securities to be registered     Registered (1)     price per unit (2)     offering price (2)     registration fee (2)  
  Common Shares of Beneficial
Interest, par value $.01 per share
    1,799,552     $33.02     $59,421,207     $1824.23  
 
(1)   This Form S-8 is registering 1,799,552 common shares of beneficial interest, par value $.01 per share, of Brandywine Realty Trust (the “Common Shares”) that may be issued pursuant to awards made under the Brandywine Realty Trust Amended and Restated 1997 Long-Term Incentive Plan (the “Plan”). Pursuant to Rule 416 of the Securities Act of 1933 (the “Securities Act”), this Registration Statement covers such additional Common Shares as may be issued to prevent dilution from stock splits, stock dividends, and similar transactions.
 
(2)   Estimated solely for the purpose of calculating the registration fee pursuant to paragraphs (c) and (h) of Rule 457 of the Securities Act on the basis of the average of the high and low prices of the common shares of beneficial interest of the Registrant on the New York Stock Exchange on May 4, 2007.
 
 

 


TABLE OF CONTENTS

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 8. Exhibits.
SIGNATURES
EXHIBIT INDEX
OPINION OF PEPPER HAMILTON LLP
CONSENT OF PRICEWATERHOUSECOOPERS LLP


Table of Contents

EXPLANATORY NOTE
          Pursuant to General Instruction E of Form S-8, the contents of Brandywine Realty Trust’s Registration Statements on Form S-8 (Nos. 333-28427, 333-52957 and 333-125311) (together, the “Prior Registration Statements”) are incorporated by reference herein.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
          All information required to be set forth herein which is not contained herein or in the Exhibits hereto is contained in the Prior Registration Statements.
Item 8. Exhibits.
         
Exhibit    
Number   Description
       
 
  5.1    
Opinion of Pepper Hamilton LLP.
       
 
  23.1    
Consent of PricewaterhouseCoopers LLP.
       
 
  23.2    
Consent of Pepper Hamilton LLP (contained in Exhibit 5.1).
       
 
  24.1    
Power of Attorney (contained in the signature page hereto).

-2-


Table of Contents

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 Philadelphia, Commonwealth of Pennsylvania, on May 9, 2007.
         
  BRANDYWINE REALTY TRUST
 
 
  By:   /s/ Gerard H. Sweeney    
    Gerard H. Sweeney   
    President and Chief Executive Officer   
POWER OF ATTORNEY
          Pursuant to the requirements of the Securities Act, this Registration Statement and Power of Attorney have been signed by the following persons in the capacity and on the dates indicated.
          KNOW ALL MEN BY THESE PRESENTS, that each person whose name appears below hereby constitutes and appoints Gerard H. Sweeney his true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same, with exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
         
Signature   Title(s)   Date
 
       
/s/ Gerard H. Sweeney
 
Gerard H. Sweeney
  President, Chief Executive Officer and Trustee (Principal Executive Officer)   May 9, 2007
 
       
/s/ Howard M. Sipzner
 
Howard M. Sipzner
  Executive Vice President and Chief Financial Officer (Principal Financial Officer)   May 9, 2007
 
       
/s/ Darryl M. Dunn
 
Darryl M. Dunn
  Vice President, Chief Accounting Officer and Treasurer (Principal Accounting Officer)   May 9, 2007
 
       
/s/ Walter D’Alessio
 
Walter D’Alessio
  Chairman of the Board of Trustees   May 9, 2007
 
       
/s/ D. Pike Aloian
 
D. Pike Aloian
    Trustee     May 9, 2007 

 


Table of Contents

         
Signature   Title(s)   Date
 
       
/s/ Thomas F. August
 
Thomas F. August
    Trustee     May 9, 2007 
 
       
/s/ Donald E. Axinn
 
Donald E. Axinn
    Trustee     May 9, 2007 
 
       
/s/ Wyche Fowler
 
Wyche Fowler
    Trustee     May 9, 2007 
 
       
/s/ Michael J. Joyce
 
Michael J. Joyce
    Trustee     May 9, 2007 
 
       
/s/ Anthony A. Nichols, Sr.
 
Anthony A. Nichols, Sr.
    Trustee     May 9, 2007 
 
       
/s/ Charles P. Pizzi
 
Charles P. Pizzi
    Trustee     May 9, 2007 
 
       
/s/ Michael V. Prentiss
 
Michael V. Prentiss
    Trustee     May 9, 2007 

 


Table of Contents

EXHIBIT INDEX
         
Exhibit    
Number   Description
       
 
  5.1    
Opinion of Pepper Hamilton LLP.
       
 
  23.1    
Consent of PricewaterhouseCoopers LLP.
       
 
  23.2    
Consent of Pepper Hamilton LLP (contained in Exhibit 5.1).
       
 
  24.1    
Power of Attorney (contained in the signature page hereto).