Name | Relationship | Address | Signature | Signature date | CIK |
---|---|---|---|---|---|
MAHERAS THOMAS G | Director | 2500 LAKE COOK ROAD, RIVERWOODS | /s/ Efie Vainikos as Attorney-In-Fact for Thomas G. Maheras | 2025-05-19 | 0001389100 |
Type | Sym | Class | Transaction | Value $ | Shares | Change % | * Price $ | Shares After | Date | Ownership | Footnotes |
---|---|---|---|---|---|---|---|---|---|---|---|
transaction | DFS | Common Stock | Award | $0 | +948 | +1.5% | $0.00 | 64K | May 15, 2025 | Direct | F1 |
transaction | DFS | Common Stock | Disposed to Issuer | $0 | -64K | -100% | $0.00 | 0 | May 18, 2025 | Direct | F2, F3, F4 |
Thomas G. Maheras is no longer subject to Section 16 filing requirements. Form 4 or Form 5 obligations may continue.
Id | Content |
---|---|
F1 | Award of restricted stock units pursuant to the Discover Financial Services Directors' Compensation Plan. |
F2 | Disposed of pursuant to the Agreement and Plan of Merger, dated as of February 19, 2024, by and among the Issuer, Capital One Financial Corporation ("Capital One"), and Vega Merger Sub, Inc. ("Merger Sub") (the "Merger Agreement"). Pursuant to the terms of the Merger Agreement, at the effective time of the merger (the "Effective Time") between the Issuer and Merger Sub (the "Merger"), each share of Issuer common stock issued and outstanding immediately prior to the Effective Time was converted into the right to receive 1.0192 shares of Capital One common stock. The Merger closed on May 18, 2025 (the "Closing Date"). The closing price of Capital One common stock on the New York Stock Exchange on the last trading day prior to the Closing Date was $197.22. All fractional shares were paid in cash. |
F3 | Includes 948 shares of Issuer common stock in respect of restricted stock units that vested in full immediately prior to the Effective Time. |
F4 | As a result of the Merger, the Reporting Person no longer beneficially owns, directly or indirectly, any shares of Issuer common stock. |