XML 34 R16.htm IDEA: XBRL DOCUMENT v3.7.0.1
Note 9 - Debt
12 Months Ended
Dec. 31, 2016
Notes to Financial Statements  
Long-term Debt [Text Block]
Note 
9.
Debt
 
Long-term debt consists of the following:
 
 
 
December 31, 2016
 
 
December 31, 2015
 
First Lien Facility / Exit Financing Facility*
  $
209,099,000
    $
245,375,000
 
Debt issuance costs - First Lien / Exit Financing Facility
   
(4,746,682
)
   
(4,172,509
)
First Lien Facility / Exit Financing Facility net of debt issuance costs
   
204,352,318
     
241,202,491
 
Second Lien Facility
   
67,327,843
     
-
 
Debt discount and Debt issuance costs - Second Lien Facility
   
(15,736,617
)
   
-
 
Second Lien Facility, net of Debt issuance costs debt discount
   
51,591,226
     
-
 
Less: Current Portion Exit Financing Facility
   
-
     
(15,625,000
)
Total debt
  $
255,943,544
    $
225,577,491
 
 
 
*Includes loan balances on term loan and revolver loan facility under the First Lien Facility and Exit Financing Facility as of
December
31,
2016
and
2015,
respectively
.
 
Refer to “Note
2.
  Corporate Reorganization” for discussion of recent debt-related transactions.
  
For
2016,
interest rates on our outstanding debt ranged from
3.86%
to
4.99%,
including a margin over LIBOR applicable under the terms of the First Lien Facility. The weighted average effective interest rate for the First Lien Facility including the amortization of debt discount for this period was
6.83%.
The interest rate on payment-in-kind interest on our Second Lien Facility was
15%
including a margin over LIBOR. The weighted average effective interest rate on our Second Lien Facility including the amortization of debt discount for this period was
17.05%.
The payment-in-kind interest is due
January
19,
2020.
 
For
2015,
interest rates on our outstanding debt ranged from
3.696%
to
4.08%,
including a margin over LIBOR applicable under the terms of the amended Exit Financing Facility. The weighted average effective interest rate including the amortization of debt discount for this period was
5.06%.
 
For
2014,
interest rates on our outstanding debt ranged from
3.63%
to
7.40%,
including a margin over LIBOR applicable under the terms of the amended credit facility for the Predecessor. The weighted average effective interest rate was
2.93%
for the Predecessor. For
2014,
interest rates on our outstanding debt ranged from
4.028%
to
4.037%,
including a margin over LIBOR applicable under the terms of the amended credit facility for the Successor. The weighted average effective interest rate was
4.13%
for the Successor.
 
For the years ended
December
31,
2016
and
2015,
a commitment fee of
40%
of the margin was incurred on the undrawn portion of the First Lien Facility. For the period between
October
16,
2014
and
December
31,
2014
(Successor), a commitment fee of
0.7%
was incurred on the undrawn portion of the Exit Financing Facility and for the period between
January
1,
2014
and
October
15,
2014
(Predecessor), a commitment fee of
0.7%
was incurred on the undrawn portion of the facility.
 
 Interest Expense consisted of:
 
 
 
Successor
 
Predecessor
 
 
 
2016
 
 
2015
 
 
October 16,
To
December 31,
2014
 
 
 
January 1,
To
October 15,
2014
 
First Lien Facility / Exit Financing Facility Interest
  $
9,938,822
    $
9,781,106
    $
2,103,151
      $
-
 
Amortization of Debt issuance costs
   
4,532,481
     
2,146,316
     
256,175
       
-
 
Payment in kind interest on Second Lien Facility
   
7,327,843
     
 
     
 
       
 
 
Term loan Interest
   
-
     
-
     
-
       
43,314,831
 
Amortization of Term Loan Deferred Financing Costs
   
-
     
-
     
-
       
16,278,544
 
Debtor-In-Possession Interest
   
-
     
-
     
-
       
394,096
 
Amortization of DIP Deferred Financing Costs
   
-
     
-
     
-
       
750,000
 
                                   
Total Interest Expense
  $
21,799,146
    $
11,927,422
    $
2,359,326
      $
60,737,471
 
 
Interest paid amounted to
$10,257,766
in
2016,
$9,911,793
in
2015,
$10,886,687
from
January
1,
2014
to
October
15,
2014
and
$1,586,303
from
October
16,
2014
to
December
31,
2014.
 
The United States Bankruptcy Code generally provides guidance that specifically limits post-petition interest accruals on secured debt and allows accrual only when the collateral securing the claims exceeds the principal amount of the debt and any accrued interest. As these criteria were not met, the Company ceased to accrue interest on the term and PIK Loans as of
August
6,
2014,
with the exception of the interest on the DIP Loan Facility (described below). As a result, during the bankruptcy proceedings, interest in the amount of
$14,844,413
was not accrued for the period from
August
6,
2014
through
October
15,
2014.
The Company did not make the scheduled
June
30,
2014
interest payment or any other payment subsequent to this date. The Consenting Lenders (as defined herein) agreed to forbear from exercising any rights or remedies with respect to this otherwise due interest payment until the termination of the forbearance period afforded by the waiver. Interest continued to accrue on the unpaid interest payment during the period of forbearance at the penalty rate specified in the Exit Financing Facility. The commencement of the Chapter
11
cases constituted an event of default that accelerated the Company’s obligations under the Exit Financing Facility, subject to an automatic stay of any action to collect, assert or recover a claim against the Company and the application of the applicable provisions of the Bankruptcy Code.
 
Senior Secured Debtor-in-Possession Term Loan Agreement
 
On
August
6,
2014,
the Company filed the Chapter
11
cases in the United States Bankruptcy Court for the Southern District of New York (the “Court”). Through the Chapter
11
cases, the Company sought to implement a balance sheet restructuring pursuant to the terms of its prepackaged plan of reorganization filed with the Court (the “Plan”). The Company continued to operate its business as a “debtor in possession” under the jurisdiction of the Court and in accordance with the applicable provisions of the Bankruptcy Code and orders of the Court.
 
Refer to “Note
2.
Corporate Reorganization” and “Note
18
. Bankruptcy”.
 
On
August
8,
2014,
the Court entered an interim order (the “Interim Order”) authorizing the Company’s entry into the DIP Loan Facility. Following the entry of the Interim Order, on
August
8,
2014,
the Company entered into (the “DIP Loan Facility”) among the Company, the subsidiary guarantors from time to time party thereto (the “Guarantors”), the lenders party thereto (the “DIP Lenders”), Wilmington Trust (London) Limited, as DIP Agent and Security Trustee (the “DIP Security Trustee”) and Goldman Sachs Lending Partners LLC, as Sole Book runner and Sole Lead Arranger.
 
The DIP Loan Facility had a
nine
-month term, subject to a
three
month extension at the option of the Company (the “Extension Option”) provided no default or Event of Default had occurred thereunder and upon payment by the Company of an extension fee to the DIP Lenders equal to
0.75%
of each DIP Lender’s commitment thereunder, unless prior to the end of such
nine
month period, the Plan was confirmed pursuant to an order entered by the Court, in which case, the DIP Loan Facility would terminate on the date of such confirmation. The amount committed and made available under the DIP Loan Facility was
$50
million, of which
$25
million was available following the entry of the Interim Order. On
September
19,
2014,
the Court entered an order approving the DIP Loan Facility on a final basis. 
 
The DIP Loan Facility bore interest at a rate of LIBOR plus an applicable margin of (i)
5.00%
or (ii) upon the exercise of the Extension Option,
7.00%.
The DIP Loan Facility had a minimum liquidity covenant of
$22.5
million and a maximum capital expenditures covenant, each tested as of the end of each fiscal monthly period, and a budget compliance covenant tested on a rolling
four
-week look-back basis, commencing with the
four
-week period ending
August
29,
2014
and on each
four
week anniversary of such date.
 
 
Discharge
 
On the Effective Date, and in accordance with the Plan, the amended credit agreement was terminated and all liens and mortgages related thereto were released as part of the Plan, and the DIP Loan Facility was repaid in full and all liens and mortgages related thereto were released.
 
Exit Financing Facility
  
On
October
9,
2014,
the Company entered into the Exit Financing Facility with the Exit Lenders. The Exit Financing Facility was in the amount of
$275
million, including a
$50
million revolving credit facility out of which
$40
million was drawn as of
December
31,
2015,
and had a maturity date of on
October
15,
2019.
A fee of
$5.5
million was paid to the lenders in connection with the Exit Financing Facility. Amounts drawn under the Exit Financing Facility bore interest at a rate of LIBOR plus margin ranging between
3.50%
and
4.00%
per annum. The revolving credit facility was subject to an annual commitment fee of
40%
of the margin.
 
The Company’s obligations under the Exit Financing Facility were secured by a
first
priority mortgage on each of the vessels in its fleet and such other vessels that it
may
from time to time include with the approval of the Exit Lenders, a
first
assignment of its earnings account, its liquidity account and its vessel-owning subsidiaries’ earnings accounts, a
first
assignment of all charters (having a term which
may
exceed
18
months), freights, earnings, insurances, requisition compensation and management agreements with respect to the vessels and a
first
priority pledge of the membership interests of each of its vessel-owning subsidiaries.
 
The Exit Financing Facility contained certain restrictive financial covenants requiring the Company, among other things to repay the Exit Financing Facility in
20
equal consecutive quarterly repayment installments each in an amount of
$3,906,250.
 
The Exit Financing Facility also included customary events of default, including those relating to a failure to pay principal or interest, a breach of covenant, representation or warranty, a cross-default to other indebtedness and non-compliance with security documents. 
 
 
Forbearance Agreement
 
On
January
15,
2016,
the Company entered into a Forbearance and Standstill Agreement (the “Forbearance Agreement”) by and among the Company, certain subsidiaries of the Company party to the Exit Financing Facility as guarantors and each lender under the loan agreement executing the Forbearance Agreement, which constitute the majority lenders (the “Specified Lenders”) where by the Specified Lenders agreed to forbear, during the forbearance period, from exercising certain of their available remedies under the Exit Financing Facility with respect to or arising out of:
 
 
one
or more events of default that exist as a result of the Company’s voluntary self-disclosure report file with OFAC described above (the “Disclosed Defaults”); and
 
 
the subsequent event of default that occurred as a result of the Company’s failure to pay when due the quarterly repayment installment due
January
15,
2016,
under the loan agreement (the “Payment Default” and, together with the Disclosed Defaults, the “Specified Defaults”).
 
The Company, the guarantors, the Specified Lenders and the agent and security trustee under the Exit Financing Facility amended the Forbearance Agreement
seven
times to extend the period of forbearance, the final amendment dated as of
March
22,
2016,
until
March
29,
2016.
In connection with the
second
amendment to the Forbearance Agreement, on
February
9,
2016,
the Company made the quarterly payment installment to the Exit Lenders that was due on
January
15,
2016
in the amount of
$3,906,250,
which payment served to cure the related event of default under the Exit Financing Facility. In addition, in connection with the
second,
fourth
amendment and
sixth
amendment, the Specified Lenders and the agent and security trustee agreed to temporarily waive the Company’s compliance with the minimum liquidity covenant under the Exit Financing Facility, each time reducing the liquidity that was required to be maintained. Under the
fourth
waiver, dated as of
March
18,
2016,
the Company was granted a further temporary waiver of minimum liquidity covenant to temporarily eliminate its application.
 
Corporate Reorganization and Refinancing
 
See “Note
2.
  Corporate Reorganization.”
 
 
First Lien Facility
 
See “Note
2.
  Corporate Reorganization.”
 
Second Lien Facility
  
See “Note
2.
  Corporate Reorganization.”