0001104659-17-052053.txt : 20170815 0001104659-17-052053.hdr.sgml : 20170815 20170815161550 ACCESSION NUMBER: 0001104659-17-052053 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20170809 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20170815 DATE AS OF CHANGE: 20170815 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GenOn Energy, Inc. CENTRAL INDEX KEY: 0001126294 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 760655566 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16455 FILM NUMBER: 171034071 BUSINESS ADDRESS: STREET 1: 804 CARNEGIE CENTER CITY: PRINCETON STATE: NJ ZIP: 08540 BUSINESS PHONE: (609) 524-4500 MAIL ADDRESS: STREET 1: 804 CARNEGIE CENTER CITY: PRINCETON STATE: NJ ZIP: 08540 FORMER COMPANY: FORMER CONFORMED NAME: RRI ENERGY INC DATE OF NAME CHANGE: 20090501 FORMER COMPANY: FORMER CONFORMED NAME: RELIANT ENERGY INC DATE OF NAME CHANGE: 20040423 FORMER COMPANY: FORMER CONFORMED NAME: RELIANT RESOURCES INC DATE OF NAME CHANGE: 20001013 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENON AMERICAS GENERATION LLC CENTRAL INDEX KEY: 0001140761 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 510390520 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-63240 FILM NUMBER: 171034072 BUSINESS ADDRESS: STREET 1: 804 CARNEGIE CENTER CITY: PRINCETON STATE: NJ ZIP: 08540 BUSINESS PHONE: (609) 524-4500 MAIL ADDRESS: STREET 1: 804 CARNEGIE CENTER CITY: PRINCETON STATE: NJ ZIP: 08540 FORMER COMPANY: FORMER CONFORMED NAME: GENON AMERICAS GENERATION, LLC DATE OF NAME CHANGE: 20110225 FORMER COMPANY: FORMER CONFORMED NAME: MIRANT AMERICAS GENERATION LLC DATE OF NAME CHANGE: 20061113 FORMER COMPANY: FORMER CONFORMED NAME: MIRANT AMERICAS GENERATING LLC DATE OF NAME CHANGE: 20011109 8-K 1 a17-20208_18k.htm 8-K

 

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 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): August 9, 2017

 

GenOn Energy, Inc.

(Exact name of Registrant as specified in its charter)

 

76-0655566  (IRS Employer Identification No.)

001-16455 (Commission File Number)

 

GenOn Americas Generation, LLC

(Exact name of Registrant as specified in its charter)

 

51-0390520 (IRS Employer Identification No.)

333-63240 (Commission File Number)

 

Delaware
(State or other jurisdiction of
incorporation)

 

(609) 524-4500
(Registrant’s telephone number,
including area code)

 

804 Carnegie Center,

Princeton, New Jersey 08540
(Address of principal executive offices, including zip code)

 

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)

 

Indicate by check mark whether the registrant is an emerging growth company as defined in as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

o Emerging growth company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.   o

 

 

 



 

Item 1.01.             Entry into a Material Definitive Agreement

 

On August 9, 2017, GenOn Energy, Inc. (“GenOn”), GenOn Americas Generation, LLC’s (“GAG” and, collectively with GenOn and certain direct and indirect subsidiaries of GenOn, the “Debtors”), each wholly-owned material subsidiary of GenOn (the “Guarantors”) and certain holders of senior unsecured notes issued by GenOn and GAG that are also members of the respective ad hoc steering committees composed of GenOn and GAG notes holders (the “Backstop Parties”), entered into the First Amendment (“Amendment”) to Backstop Commitment Letter, dated as of June 12, 2017, by and among GenOn, GAG, the Guarantors and the Backstop Parties (the “Backstop Letter”). All capitalized terms not defined in this description of the Amendment shall have the meanings ascribed to such terms in the Backstop Letter.  Pursuant to the Amendment, the parties thereto amended and extended certain termination dates in the Backstop Letter.   The foregoing descriptions of the Amendment and the Backstop Letter do not purport to be complete and are qualified in their entirety by reference to the complete texts of the Amendment and the Backstop Letter.

 

Item 9.01.              Financial Statements and Exhibits.

 

(d)

Exhibits

 

Exhibit
No.

 

Description of Exhibit

10.1

 

First Amendment to Backstop Commitment Letter, dated as of August 9, 2017, by and among GenOn Energy, Inc., GenOn Americas Generation, LLC, the subsidiaries signatory thereto and the noteholders signatory thereto, amending that certain Backstop Commitment Letter, dated as of June 12, 2017, by and among GenOn Energy, Inc., GenOn Americas Generation, LLC, the subsidiaries signatory thereto and the noteholders signatory thereto.

 

2



 

SIGNATURES

 

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.

 

 

August 15, 2017

 

GenOn Energy, Inc.

 

 

(Registrant)

 

 

 

 

 

 

 

By:

/s/ Mark A. McFarland

 

 

Mark A. McFarland

 

 

Chief Executive Officer

 

 

 

 

 

 

 

 

GenOn Americas Generation, LLC

 

 

(Registrant)

 

 

 

 

 

By:

/s/ Mark A. McFarland

 

 

Mark A. McFarland

 

 

Chief Executive Officer

 

3



 

Exhibit Index

 

Exhibit
No.

 

Description of Exhibit

10.1

 

First Amendment to Backstop Commitment Letter, dated as of August 9, 2017, by and among GenOn Energy, Inc., GenOn Americas Generation, LLC, the subsidiaries signatory thereto and the noteholders signatory thereto, amending that certain Backstop Commitment Letter, dated as of June 12, 2017, by and among GenOn Energy, Inc., GenOn Americas Generation, LLC, the subsidiaries signatory thereto and the noteholders signatory thereto.

 

4


EX-10.1 2 a17-20208_1ex10d1.htm EX-10.1

Exhibit 10.1

 

Execution Version

 

FIRST AMENDMENT TO BACKSTOP COMMITMENT LETTER

 

THIS FIRST AMENDMENT TO THE BACKSTOP COMMITMENT LETTER (this “Amendment”) is made as of August 9, 2017, by and among the Debtors and the Requisite Backstop Parties (collectively, and each of the foregoing listed on the signature pages hereto, the “Required Amendment Parties”) and amends that certain Backstop Commitment Letter, dated as of June 12, 2017, by and among the Debtors and the Backstop Parties (collectively, the “Parties”) (as amended, the “Backstop Commitment Letter”).  Capitalized terms used but not otherwise defined herein have the meanings ascribed to such terms in the Backstop Commitment Letter.

 

WHEREAS, the Parties desire to amend the Backstop Commitment Letter as set forth in this Amendment;

 

WHEREAS, Section 9 of the Backstop Commitment Letter permits the Parties to modify, amend or supplement the Backstop Commitment Letter with the consent of the Required Amendment Parties as set forth above;

 

NOW, THEREFORE, in consideration of the mutual covenants and agreements and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Parties hereto hereby agree to amend the Backstop Commitment Letter as follows:

 

1.         Amendment to the Backstop Commitment Letter.

 

Section 3 of the Backstop Commitment Letter is hereby deleted in its entirety and replaced with the following:

 

This Commitment Letter shall terminate automatically, without further action or notice by any person or entity, (i) if the Restructuring Support Agreement is not effective on or prior to 5:00 p.m., prevailing New York City time, on June 13, 2017, (ii) if any Debtor files a motion to authorize its entry into a debtor-in-possession financing or other form of credit support facility (other than the LC Facility) without the prior written approval of the Requisite Backstop Parties, (iii) if the Bankruptcy Court fails to enter an order approving this Commitment Letter (including, without limitation, the Debtors’ reimbursement obligation pursuant to the Term Sheet and Section 4 hereof and the indemnification obligations pursuant to Section 5 hereof) (the “Backstop Approval Order”) by November 17, 2017, which order shall be in form and substance acceptable to Requisite Backstop Parties, or (iv) if (a) the Bankruptcy Court has not entered the Disclosure Statement Order or the Notes Offering Procedures Order by October 6, 2017, (b) the Bankruptcy Court has not entered the Settlement Order by November 17, 2017, (c) the Bankruptcy Court has not entered the Confirmation Order by November 17, 2017, (d) the Restructuring Support Agreement is terminated for a reason other than pursuant to Section 11.05 of the Restructuring Support Agreement, (e) any of

 



 

the Backstop Approval Order, the Disclosure Statement Order, the Notes Offering Approval Order, the Settlement Order, or the Confirmation Order is terminated, reversed, stayed, dismissed, vacated or reconsidered, or any such order is modified or amended after entry without the prior written consent of the Requisite Backstop Parties, (f) any Debtor or Guarantor has committed a breach of this Commitment Letter affecting (i) any Backstop Party’s Notes Offering Pro Rata Share of the Notes Offering Pool or Backstop Offering Pool, (ii) the Group A Backstop Allocation, (iii) the Group B Backstop Allocation or (iv) the Commitments, as applicable, which breach remains uncured and outstanding, (g) any Debtor or Guarantor has committed a material breach of the Restructuring Support Agreement, which material breach remains uncured and outstanding, (h) any law or order shall have become effective or been enacted, adopted or issued by any governmental authority that prohibits the implementation of the Plan or the transactions contemplated by this Commitment Letter or the Restructuring Support Agreement, (i) the New Secured Notes are issued, or (j) on November 30, 2017.  Additionally, this Commitment Letter may be terminated and the transactions contemplated hereby may be abandoned at any time by mutual written consent of the Debtors and the Requisite Backstop Parties or by the Debtors at their election.  Upon any termination pursuant to the terms herein, this Commitment Letter shall forthwith become void and there shall be no further obligations or liabilities on the part of the Debtors or the Backstop Parties; provided, that the Debtors’ reimbursement obligations pursuant to the Term Sheet and Section 4 hereof and the indemnification obligations pursuant to Section 5 hereof shall survive the termination of this Commitment Letter indefinitely and shall remain in full force and effect.

 

[Signature pages follow.]

 



 

AGREED AND ACCEPTED AS OF THE
DATE FIRST SET FORTH ABOVE:

 

 

GENON ENERGY, INC.

 

 

By:

/s/ Mark A. MacFarland

 

 

Name:

Mark A. MacFarland

 

 

Title:

Chief Executive Officer

 

 

 

 

 

 

 

 

 

GENON AMERICAS GENERATION, LLC

 

 

 

 

 

 

 

 

 

By:

/s/ Mark A. MacFarland

 

 

Name:

Mark A. MacFarland

 

 

Title:

Chief Executive Officer

 

 

[Signature pages to First Amendment to Commitment Letter]

 



 

AGREED AND ACCEPTED AS OF THE
DATE FIRST SET FORTH ABOVE:

 

 

GENON ENERGY HOLDINGS, INC.

GENON ENERGY MANAGEMENT, LLC

GENON ENERGY SERVICES, LLC

GENON MID-ATLANTIC DEVELOPMENT, LLC

GENON POWER OPERATING SERVICES MIDWEST, INC.

HUDSON VALLEY GAS CORPORATION

MIRANT NEW YORK SERVICES, LLC

MIRANT POWER PURCHASE, LLC

MIRANT WRIGHTSVILLE INVESTMENTS, INC.

MIRANT WRIGHTSVILLE MANAGEMENT, INC.

NRG AMERICAS, INC.

NRG BOWLINE LLC

NRG CALIFORNIA NORTH LLC

NRG CALIFORNIA SOUTH GP LLC

NRG CANAL LLC

NRG DELTA LLC

NRG FLORIDA GP, LLC

NRG LOVETT DEVELOPMENT I LLC

NRG LOVETT LLC

NRG NEW YORK LLC

NRG NORTH AMERICA LLC

NRG NORTHEAST GENERATION, INC.

NRG NORTHEAST HOLDINGS, INC.

NRG POTRERO LLC

NRG POWER GENERATION ASSETS LLC

NRG POWER GENERATION LLC

NRG POWER MIDWEST GP LLC

NRG SABINE (DELAWARE), INC.

NRG SABINE (TEXAS), INC.

NRG SAN GABRIEL POWER GENERATION LLC

NRG TANK FARM LLC

NRG WHOLESALE GENERATION GP LLC

NRG WILLOW PASS LLC

ORION POWER NEW YORK GP, INC.

ORION POWER NEW YORK LP, LLC

RRI ENERGY SERVICES, LLC, as Guarantors

 

 

By:

/s/ Gaetan Frotte

 

 

Name:

Gaetan Frotte

 

 

Title:

Treasurer

 

 

[Signature pages to First Amendment to Commitment Letter]

 



 

AGREED AND ACCEPTED AS OF THE
DATE FIRST SET FORTH ABOVE:

 

 

GENON CAPITAL INC.

GENON FUND 2011 LLC

MIRANT ASIA-PACIFIC VENTURES, LLC

MIRANT INTELLECTUAL ASSET MANAGEMENT AND MARKETING, LLC

MIRANT INTERNATIONAL INVESTMENTS, INC.

MNA FINANCE CORP.

RRI ENERGY BROADBAND, INC.

RRI ENERGY CHANNELVIEW (DELAWARE) LLC

RRI ENERGY CHANNELVIEW (TEXAS) LLC

RRI ENERGY COMMUNICATIONS, INC.

RRI ENERGY TRADING EXCHANGE, INC.

RRI ENERGY VENTURES, INC.

RRI ENERGY SERVICES CHANNELVIEW LLC

RRI ENERGY SERVICES DESERT BASIN, LLC

RRI ENERGY SOLUTIONS EAST LLC, as Guarantors

 

 

By:

/s/ Gaetan Frotte

 

 

Name:

Gaetan Frotte

 

 

Title:

President & Treasurer

 

 

 

GENON AMERICAS PROCUREMENT, INC.

GENON ASSET MANAGEMENT, LLC

GENON SPECIAL PROCUREMENT, INC., as Guarantors

 

 

By:

/s/ Rachel Smith

 

 

Name:

Rachel Smith

 

 

Title:

Treasurer

 

 

 

NRG FLORIDA LP, as a Guarantor

By: NRG Florida GP, LLC, its General Partner

 

 

By:

/s/ Gaetan Frotte

 

 

Name:

Gaetan Frotte

 

 

Title:

President & Treasurer

 

 

[Signature pages to First Amendment to Commitment Letter]

 



 

AGREED AND ACCEPTED AS OF THE
DATE FIRST SET FORTH ABOVE:

 

 

NRG CALIFORNIA SOUTH LP, as a Guarantor

By: NRG California South GP LLC, its General Partner

 

 

By:

/s/ Gaetan Frotte

 

 

Name:

Gaetan Frotte

 

 

Title:

Treasurer

 

 

 

NRG POWER MIDWEST LP, as a Guarantor

By: NRG Power Midwest GP LLC, its General Partner

 

 

By:

/s/ Gaetan Frotte

 

 

Name:

Gaetan Frotte

 

 

Title:

Treasurer

 

 

 

NRG WHOLESALE GENERATION LP, as a Guarantor

By: NRG Wholesale Generation GP LLC, its General Partner

 

 

By:

/s/ Gaetan Frotte

 

 

Name:

Gaetan Frotte

 

 

Title:

Treasurer

 

 

 

ORION POWER NEW YORK, L.P., as a Guarantor

By: Orion Power New York GP, Inc., its General Partner

 

 

By:

/s/ Gaetan Frotte

 

 

Name:

Gaetan Frotte

 

 

Title:

Treasurer

 

 

[Signature pages to First Amendment to Commitment Letter]

 



 

RRI ENERGY CHANNELVIEW LP, as a Guarantor

By: RRI Energy Channelview (Texas) LLC, its General Partner

 

 

By:

/s/ Gaetan Frotte

 

 

Name:

Gaetan Frotte

 

 

Title:

President & Treasurer

 

 

 

Signature pages of Backstop Parties on file with the GenOn Entities.

 

[Signature pages to First Amendment to Commitment Letter]