-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, ToNscypZ0eQBm7R65j/Adm1S4VbBrwvTA43/hWXycjzO4LJJr1auAFac0hn6lo88 Hbn4beDP8P3Hssy9rLnE7w== 0001104659-06-036411.txt : 20060519 0001104659-06-036411.hdr.sgml : 20060519 20060519172808 ACCESSION NUMBER: 0001104659-06-036411 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060515 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060519 DATE AS OF CHANGE: 20060519 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRC COMPANIES INC /DE/ CENTRAL INDEX KEY: 0000103096 STANDARD INDUSTRIAL CLASSIFICATION: HAZARDOUS WASTE MANAGEMENT [4955] IRS NUMBER: 060853807 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09947 FILM NUMBER: 06856282 BUSINESS ADDRESS: STREET 1: 5 WATERSIDE CROSSING CITY: WINDSOR STATE: CT ZIP: 06095 BUSINESS PHONE: 2032898631 MAIL ADDRESS: STREET 1: 5 WATERSIDE CROSSING CITY: WINDSOR STATE: CT ZIP: 06095 FORMER COMPANY: FORMER CONFORMED NAME: VAST INC /DE/ DATE OF NAME CHANGE: 19761201 8-K 1 a06-12331_18k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 


 

FORM 8-K

 


 

CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934

 

Date of report  (Date of earliest event reported):  May 15, 2006

 

TRC COMPANIES, INC.

(Exact name of registrant as specified in its charter)

 

 

Delaware

 

1-9947

 

06-0853807

(State or other jurisdiction
of incorporation)

 

(Commission File
Number)

 

(IRS Employer
Identification No.)

 

21 Griffin Road North, Windsor, Connecticut 06095

(Address of Principal Executive Offices) (Zip Code)

 

(860) 298-9692

(Registrant’s telephone number, including area code)

 


(Former name or former address, if changed since last report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

o  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o  Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 




Item 1.01.                                          Entry Into a Material Definitive Agreement.

Effective as of May 15, 2006, TRC Companies, Inc. and its subsidiaries (collectively, the “Company”) entered into an amendment to the Second Forbearance Agreement and Global Amendment to Credit Documents, dated as of January 24, 2006 (as amended by letter agreements dated February 15, 2006 and March 15, 2006), with Wachovia Bank, National Association, and certain other lenders in connection with the Company’s Amended and Restated Revolving Credit Agreement, dated as of March 31, 2004, as amended as of March 29, 2005 (the “Amendment”). Under the Amendment, the lenders waived the Company’s failure to file its Form 10-K for the 2005 fiscal year by April 30, 2006. The Amendment also removes from the Forbearance Agreement the schedule for filing the Form 10-K and 10-Q’s, and provides for the payment to the lenders of $75,000 up front and $37,500 every two weeks until the Form 10-K is filed and a business plan for fiscal 2007 is delivered to the lenders.  Under its current term, the Forbearance Agreement expires on July 15, 2006.

A copy of the Amendment is filed with this report as Exhibit 10.3.5 and is incorporated herein by reference.

Item 3.01.                                          Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing.

The New York Stock Exchange (“NYSE”) notified the Company on April 1, 2006 of the NYSE’s consent to extend its deadline for the Company to file the Company’s 2005 Form 10-K with the SEC to June 30, 2006. If the Company has not filed its 2005 Form 10-K by June 30, 2006, the NYSE will determine whether the Company should be given up to an additional three months to file its 2005 Form 10-K.

2




 

Item 9.01.              Financial Statements and Exhibits.

(c)  Exhibits.

Exhibit Number

 

Description

10.3.5

 

Amendment Letter, dated as of May 15, 2006, amending the Second Forbearance Agreement and Global Amendment to Credit Documents, dated as of January 24, 2006, by and among the Company, Wachovia National Association, and certain of the Company’s lenders.

 

3




 

Signature

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Dated: May 19, 2006

 

TRC Companies, Inc.

 

 

 

 

By:

/s/ CARL D. PASCHETAG, JR.

 

 

Carl d. Paschetag, Jr.

 

 

Senior Vice President and

 

 

Chief Financial Officer

 

4



EX-10.3.5 2 a06-12331_1ex10d3d5.htm EX-10

Exhibit 10.3.5

 

 

Wachovia Bank, N.A.

 

Special Assets Management

 

PA1246

 

123 South Broad Street

 

7th Floor

 

Philadelphia, PA 19109

 

May 15, 2006

TRC Companies, Inc.
Boot Mills South
116 John Street
Lowell, MA 01852
Attn:  Chris Vincze, CEO
Telephone Number: 978-656-3530
Telecopy Number: 978-656-3534
Email:  CVincze@trcsolutions.com

Re:                             Second Forbearance Agreement And Global Amendment To Credit Documents dated as of January 24, 2006 between Wachovia Bank, National Association, as Agent, the Lenders and TRC Companies, Inc. and the Subsidiaries (as amended by letter agreements dated February 15, 2006 and March 15, 2006, the “Forbearance Agreement”)

Dear Mr. Vincze:

Please refer to the Forbearance Agreement. Capitalized terms not otherwise defined herein shall have the meanings ascribed thereto in the Forbearance Agreement.

The Borrowers have failed to file their Form 10K with the SEC for fiscal year ending June 30, 2005 and their Form 10Q with the SEC for fiscal quarter ending September 30, 2005 by the dates required by Paragraph E.11 of the Forbearance Agreement (the “Specified Defaults”). The Borrowers have requested, and the Agent and the Lenders have agreed, upon the conditions set forth in this Amendment Letter, to waive the Specified Defaults and amend certain provisions of the Forbearance Agreement as provided herein as follows:

1.             The Agent and Lenders hereby waive the Specified Defaults, and the parties hereto agree that Paragraphs E.11 and E.12 of the Forbearance Agreement are deleted in their entirety.

2.             In consideration for the Agent’s and the Lenders’ agreement to waive the Specified Defaults and to the amendments provided herein, the Borrowers shall pay to the Agent a fee (for the benefit of the Lenders executing this Amendment Letter) in the amount of $75,000.00 to be distributed to the said Lenders in accordance with their Pro Rata Share which shall be fully earned and paid as of the date of this Letter Amendment. Further, the Borrowers shall pay to the Agent a bi-weekly fee (for the benefit of the Lenders executing this Amendment Letter) in the amount of $37,500.00 commencing on May 17, 2006 and every two weeks thereafter to be distributed to the said Lenders in accordance with their Pro Rata Share which shall be fully




TRC Companies, Inc.
May 15, 2006
Page 2

 

earned as of the date of this Letter Amendment; provided however, the Borrowers’ obligation to pay the bi-weekly fee required by this sentence shall cease upon the Borrowers’ (i) filing of their Form 10K with the SEC for the fiscal year ending June 30, 2005, and (iii) delivering a budget (in form and substance satisfactory to the Lenders) to the Lenders for the fiscal year ending June 30, 2007.

All other terms and conditions of the Forbearance Agreement remain in full force and effect.

Each Borrower, on behalf of itself, and any person or entity claiming by or through it (collectively referred to as the “Releasors”), hereby unconditionally remises, releases and forever discharges the Agent, each Lender (including all prior Lenders) and their respective past and present officers, directors, shareholders, agents, parent corporation, subsidiaries, affiliates, trustees, administrators, attorneys, predecessors, successors and assigns and the heirs, executors, administrators, successors and assigns of any such person or entity, as releasees (collectively referred to as the “Releasees”), of and from any and all manner of actions, causes of action, suits, debts, dues, accounts, bonds, covenants, contracts, agreements, promises, warranties, guaranties, representations, liens, mechanics’ liens, judgments, claims, counterclaims, cross-claims, defenses and/or demands whatsoever, including claims for contribution and/or indemnity, whether now known or unknown, past or present, asserted or unasserted, contingent or liquidated, at law or in equity, or resulting from any assignment, if any (collectively referred to as “Claims”), which any of Releasors ever had or now have against any of the Releasees, for or by reason of any cause, matter or thing whatsoever, arising from the beginning of time to the date of execution of this Amendment Letter, including, but not limited to, any and all Claims relating to or arising from the lending relationship between the Agent, the Lenders and the Borrowers. Each Borrower warrants and represents that it has not assigned, pledged, hypothecated and/or otherwise divested itself and/or encumbered all or any part of the Claims being released hereby and agrees to indemnify and hold harmless any and all of Releasees against whom any Claim so assigned, pledged, hypothecated, divested and/or encumbered is asserted.

This Amendment Letter shall bind and inure to the benefit of the respective successors and assigns of each of the parties, including all Lenders that are successors or assignees thereof.

This Amendment Letter and the Forbearance Agreement reflects the entire understanding of the parties with respect to the transactions contemplated hereby and shall not be contradicted or qualified by any other agreement, oral or written, before the date hereof. No amendment or waiver of any provision of this Amendment Letter or the Forbearance Agreement shall in any event be effective unless the same shall be in writing and signed by each party hereto (or with respect the Lenders, the Required Lenders if applicable), and then such waiver or consent shall be effective only in the specific instance and for the specific purpose for which given.

This Amendment Letter shall be construed under and governed by the internal laws of the State of New Jersey and may be executed in any number of counterparts and by different parties on




TRC Companies, Inc.
May 15, 2006
Page 3

 

separate counterparts. Each of such counterparts shall be deemed to be an original, and all of such counterparts, taken together, shall constitute but one and the same agreement.

Delivery of an executed counterpart of this Amendment Letter by telecopy shall be equally effective as delivery of a manually executed counterpart.

Very truly yours,

WACHOVIA BANK, NATIONAL ASSOCIATION, as Agent

/s/ PATRICK MCGOVERN

 

 

Patrick McGovern

 

 

Senior Vice President

 

 

 

 

SIGNATURES ON FOLLOWING PAGE




 

TRC Companies, Inc.
May 15, 2006
Page 4

 

AGREED TO AND ACKNOWLEDGED:

 

 

 

 

 

TRC COMPANIES, INC.

 

TRC ENVIRONMENTAL
CORPORATION

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD 

Name: Martin H. Dodd
Title:   Senior Vice President

 

Name: Martin H. Dodd
Title:   Senior Vice President

 

 

 

 

 

 

TRC ENGINEERS, INC.

 

TRC GARROW ASSOCIATES, INC.

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD 

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Vice President and Secretary

 

Title:   Secretary

 

 

 

 

 

 

TRC MARIAH ASSOCIATES, INC. 

 

VECTRE CORPORATION

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Vice President & Secretary

 

Title:   Secretary

 

 

 

 

 

 

TRC SOLUTIONS, INC.

 

LOWNEY ASSOCIATES

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Assistant Secretary

 

Title:   Secretary

 




TRC Companies, Inc.
May 15, 2006
Page 5

 

HUNTER ASSOCIATES TEXAS, LTD.

 

IMBSEN & ASSOCIATES

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD 

Name: Martin H. Dodd
Title:   Secretary

 

Name: Martin H. Dodd
Title:   Secretary

 

 

 

 

 

 

ENGINEERED AUTOMATION
SYSTEMS, INCORPORATED

 

GBF HOLDINGS LLC

 

 

By:

TRC Companies, Inc.,
Its Managing Member

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD 

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Secretary

 

Title:   Secretary

 

 

 

 

 

 

PBWO HOLDINGS, LLC

 

SITE-BLAUVELT ENGINEERS, INC.
(Virginia)

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Secretary

 

Title:   Secretary

 

 

 

 

 

 

HUNTER ASSOCIATES, INC.

 

SITE-BLAUVELT ENGINEERS, INC.
(New Jersey)

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Secretary

 

Title:   Secretary

 




TRC Companies, Inc.
May 15, 2006
Page 6

 

E/PRO ENGINEERING AND
ENVIRONMENTAL CONSULTING, LLC

 

ESSEX ENVIRONMENTAL, INC.

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD 

Name: Martin H. Dodd
Title:   Secretary

 

Name: Martin H. Dodd
Title:   Secretary

 

 

 

 

 

 

NEW CENTURY ENGINEERING
SUPPORT SERVICES, LLC

 

NOVAK ENGINEERING, INC.

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD 

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Secretary

 

Title:   Secretary

 

 

 

 

 

 

SITE CONSTRUCTION SERVICES, INC.

 

BV ENGINEERING

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Secretary

 

Title:   Secretary

 

 

 

 

 

 

SITE-BLAUVELT ENGINEERS, INC.
(New York)

 

TRC RAVIV ASSOCIATES, INC.

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Secretary

 

Title:   Secretary

 




TRC Companies, Inc.
May 15, 2006
Page 7

 

CUBIX CORPORATION

 

EAST CANYON HOLDINGS LLC

 

 

By:

TRC Companies, Inc.,
Its Managing Member

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD 

Name: Martin H. Dodd
Title:   Secretary

 

Name: Martin H. Dodd
Title:   Secretary

 

 

 

 

 

 

SGS WITTER, INC.

 

SITE-BLAUVELT ENGINEERS
INTERNATIONAL, LLC

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD 

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Secretary

 

Title:   Secretary

 

 

 

 

 

 

ENVIRONOMICS, INC.

 

ENVIRONOMICS TX, LLC

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Secretary

 

Title:   Secretary

 

 

 

 

 

 

PACIFIC LAND DESIGN, INC.

 

VPOINT

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Assistant Secretary

 

Title:   Secretary

 




TRC Companies, Inc.
May 15, 2006
Page 8

 

ENVIRONMENTAL SOUTHWEST, LLC

 

ENVIRONOMICS WEST, LLC

By:

TRC Companies, Inc.,
Its Managing Member

 

 

 

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD 

Name: Martin H. Dodd
Title:   Secretary

 

Name: Martin H. Dodd
Title:   Secretary

 

 

 

 

 

 

PACIFIC LAND DESIGN-
ROSEVILLE, INC.

 

WILLS ENGINEERING, INC.

 

 

 

By:

/s/ MARTIN H. DODD

 

By:

/s/ MARTIN H. DODD

Name: Martin H. Dodd

 

Name: Martin H. Dodd

Title:   Assistant Secretary

 

Title:   Secretary

 

 

 

 

 

 

ECON CAPITAL, LP

 

 

 

 

 

By:

/s/ MARTIN H. DODD

 

 

 

Name: Martin H. Dodd

 

 

Title:   Assistant Secretary

 

 

 

 

 

 

[LENDERS’ SIGNATURES ON THE FOLLOWING PAGE]




TRC Companies, Inc.
May 15, 2006
Page 9

 

AGREED TO AND ACKNOWLEDGED:

WACHOVIA BANK, NATIONAL
ASSOCIATION

 

ABELCO FINANCE LLC (assignee of Merrill Lynch Business Financial Services, Inc.)

 (formerly known as First Union National Bank), Individually as Lender

 

 

 

 

 

By:

/s/ PATRICK MCGOVERN

 

By:

/s/ DANIEL E. WOLF 

Name: Patrick McGovern
Title:   Senior Vice President

 

Name: Daniel E. Wolf
Title:   Senior Vice President

 

 

 

 

 

 

ABELCO FINANCE LLC (assignee of TD BankNorth, N.A.)

 

ABELCO FINANCE LLC (assignee of Union Bank Of California, N.A.)

 

 

 

By:

/s/ DANIEL E. WOLF

 

By:

/s/ DANIEL E. WOLF

Name: Daniel E. Wolf

 

Name: Daniel E. Wolf

Title:   Senior Vice President

 

Title:   Senior Vice President

 



-----END PRIVACY-ENHANCED MESSAGE-----