359 filings
EFFECT
Cole Credit Property Trust V, Inc.
28 Dec 20
Notice of effectiveness
12:15am
4
Cole Credit Property Trust V, Inc.
23 Dec 20
Cole Credit Property Trust V / MARCUS E BROMLEY ownership change
12:06pm
4
Calvin E Hollis
23 Dec 20
Cole Credit Property Trust V / Calvin E Hollis ownership change
12:04pm
4
Avraham Shemesh
23 Dec 20
Cole Credit Property Trust V / Avraham Shemesh ownership change
12:02pm
4
Robert A IV Gary
23 Dec 20
Cole Credit Property Trust V / Robert A IV Gary ownership change
12:00pm
15-12G
Cole Credit Property Trust V, Inc.
22 Dec 20
Securities registration termination
4:41pm
POS AM
Cole Credit Property Trust V, Inc.
22 Dec 20
Prospectus update (post-effective amendment)
4:35pm
8-K
Cole Credit Property Trust V, Inc.
22 Dec 20
Termination of a Material Definitive Agreement
4:28pm
425
Cole Credit Property Trust V, Inc.
10 Dec 20
Business combination disclosure
4:15pm
DEFA14A
Cole Credit Property Trust V, Inc.
10 Dec 20
Additional proxy soliciting materials
4:11pm
425
CMRF
Cim Real Estate Finance Trust, Inc.
4 Dec 20
Business combination disclosure
12:17pm
DEFA14A
Cole Credit Property Trust V, Inc.
4 Dec 20
Additional proxy soliciting materials
12:13pm
425
Cole Credit Property Trust V, Inc.
23 Nov 20
Business combination disclosure
11:20am
425
Cole Credit Property Trust V, Inc.
23 Nov 20
Business combination disclosure
11:18am
425
Cole Credit Property Trust V, Inc.
23 Nov 20
Business combination disclosure
11:16am
425
Cole Credit Property Trust V, Inc.
23 Nov 20
Business combination disclosure
11:15am
425
Cole Credit Property Trust V, Inc.
23 Nov 20
Business combination disclosure
11:13am
DEFA14A
Cole Credit Property Trust V, Inc.
23 Nov 20
Additional proxy soliciting materials
11:10am
425
Cole Credit Property Trust V, Inc.
17 Nov 20
Business combination disclosure
11:15am
425
Cole Credit Property Trust V, Inc.
17 Nov 20
Business combination disclosure
11:13am