0001193125-16-768962.txt : 20161115 0001193125-16-768962.hdr.sgml : 20161115 20161115165303 ACCESSION NUMBER: 0001193125-16-768962 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20161115 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20161115 DATE AS OF CHANGE: 20161115 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Bank of New York Mellon Corp CENTRAL INDEX KEY: 0001390777 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 132614959 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35651 FILM NUMBER: 162000316 BUSINESS ADDRESS: STREET 1: 225 LIBERTY STREET CITY: NEW YORK STATE: NY ZIP: 10286 BUSINESS PHONE: 212-495-1784 MAIL ADDRESS: STREET 1: 225 LIBERTY STREET CITY: NEW YORK STATE: NY ZIP: 10286 FORMER COMPANY: FORMER CONFORMED NAME: Bank of New York Mellon CORP DATE OF NAME CHANGE: 20070221 8-K 1 d278414d8k.htm FORM 8-K Form 8-K

 

 

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): November 15, 2016

 

 

THE BANK OF NEW YORK MELLON CORPORATION

(Exact Name of Registrant as Specified In Its Charter)

 

 

 

Delaware   001-35651   13-2614959

(State or other jurisdiction

of incorporation)

 

(Commission File

Number)

 

(I.R.S. Employer

Identification No.)

225 Liberty Street, New York, New York   10286
(Address of principal executive offices)   (Zip Code)

(212) 495-1784

(Registrant’s telephone number, including area code)

N/A

(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:

 

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

 

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

 

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

 

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

 

 

 


Item 8.01. Other Events.

On November 15, 2016, the Registrant notified (1) the holders of the 5.50% Subordinated Notes due 2018 of Mellon Funding Corporation guaranteed by the Registrant (the “2018 Notes”) that on November 15, 2016, the 2018 Notes ceased to be the Covered Debt under (and as defined in) the Replacement Capital Covenant, dated as of September 19, 2006, as amended on September 11, 2012, and the Replacement Capital Covenant, dated as of June 19, 2007, as amended on May 8, 2012 and September 11, 2012 (collectively, the “Replacement Capital Covenants”) and (2) the holders of its Senior Medium-Term Notes Series I 2.450% Senior Notes Due 2026 (the “2026 Notes”) that, effective on November 15, 2016, it designated the 2026 Notes as the Covered Debt under the Replacement Capital Covenants. The 2026 Notes provide that, in the event they are designated as Covered Debt for the Registrant’s Replacement Capital Covenants, each purchaser of the 2026 Notes, for itself and any and all successors and assigns, waives all rights under, and irrevocably authorizes the Registrant to terminate, without further action by or payment to any holders of the 2026 Notes, the Replacement Capital Covenants. The Replacement Capital Covenants are filed as Exhibits 99.1 and 99.2 hereto and described in the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2015, filed with the Securities and Exchange Commission on February 26, 2016.

The Registrant has terminated the Replacement Capital Covenants pursuant to the Termination of Replacement Capital Covenants (the “Termination”), dated as of November 15, 2016. The obligations of the Registrant under the Replacement Capital Covenants are of no further force and effect. A copy of the Termination is attached hereto as Exhibit 99.3 and is incorporated herein by reference.

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit

Number

  

Description

99.1    Mellon Capital III Amended and Restated Replacement Capital Covenant, dated Sept. 11, 2012 (previously filed as Exhibit 99.1 to the Registrant’s Annual Report on Form 10-K (File No. 001-35651) for the year ended Dec. 31, 2012, and incorporated herein by reference).
99.2    Mellon Capital IV Amended and Restated Replacement Capital Covenant, dated Sept. 11, 2012 (previously filed as Exhibit 99.2 to the Registrant’s Annual Report on Form 10-K (File No. 001-35651) for the year ended Dec. 31, 2012, and incorporated herein by reference).
99.3    Termination of Replacement Capital Covenants, dated as of Nov. 15, 2016.


SIGNATURES

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

 

   

The Bank of New York Mellon Corporation

(Registrant)

Date: November 15, 2016   By:   

/s/ Craig T. Beazer

    Name:     Craig T. Beazer
    Title:   Secretary


EXHIBIT INDEX

 

Exhibit

Number

  

Description

  

Method of Filing

99.1    Mellon Capital III Amended and Restated Replacement Capital Covenant, dated Sept. 11, 2012.    Previously filed as Exhibit 99.1 to the Registrant’s Annual Report on Form 10-K (File No. 001-35651) for the year ended Dec. 31, 2012, and incorporated herein by reference.
99.2    Mellon Capital IV Amended and Restated Replacement Capital Covenant, dated Sept. 11, 2012.    Previously filed as Exhibit 99.2 to the Registrant’s Annual Report on Form 10-K (File No. 001-35651) for the year ended Dec. 31, 2012, and incorporated herein by reference.
99.3    Termination of Replacement Capital Covenants, dated as of Nov. 15, 2016.    Filed herewith.
EX-99.3 2 d278414dex993.htm EX-99.3 EX-99.3

Exhibit 99.3

Termination of Replacement Capital Covenants, dated as of November 15, 2016 (this “Termination”), by The Bank of New York Mellon Corporation, a Delaware corporation and successor to Mellon Financial Corporation (the “Company”).

Recitals

 

A. The Company has executed (i) the Replacement Capital Covenant, dated as of September 19, 2006, as amended on September 11, 2012, and relating to Mellon Capital III (the “2006 RCC”) and (ii) the Replacement Capital Covenant, dated as of June 19, 2007, as amended on May 8, 2012 and September 11, 2012, and relating to Mellon Capital IV (the “2007 RCC” and, together with the 2006 RCC, the “RCCs”).

 

B. The RCCs are for the benefit of persons that buy, hold or sell a specified series of the long-term indebtedness for money borrowed of the Company or its Depository Institution Subsidiary during the period that such long-term indebtedness for money borrowed is Covered Debt.

 

C. Effective November 15, 2016, the Company designated its Senior Medium-Term Notes Series I 2.450% Senior Notes Due 2026 (the “Notes”), as the Covered Debt under the RCCs.

 

D. The Notes provide that, in the event they are designated as a Covered Debt for the RCCs, each purchaser of the Notes, for itself and any and all successors and assigns, waives all rights under, and irrevocably authorizes the Company to terminate the RCCs, without further action by or payment to any holders of the Notes.

 

E. The Company desires to terminate the RCCs as set forth below in accordance with Section 4(a) of the 2007 RCC and Section 5(a) of the 2006 RCC, effective November 15, 2016.

NOW, THEREFORE, the Company hereby terminates the RCCs as follows:

 

1. Termination. The RCCs are hereby terminated in their entirety, effective November 15, 2016 (the “Termination Date”). From and after the Termination Date, the obligations of the Company pursuant to the RCCs shall be of no further force and effect.

 

2. Miscellaneous. This Termination shall be governed by, and construed in accordance with, the laws of the State of New York.

Capitalized terms used herein that are not otherwise defined shall have the meanings ascribed thereto in the 2006 RCC or 2007 RCC, as applicable.

IN WITNESS WHEREOF, I have hereunto signed my name as of the date first written above.

 

    THE BANK OF NEW YORK MELLON CORPORATION
    By:   

/s/ Scott Freidenrich

      Name:     Scott Freidenrich
      Title:   Executive Vice President and Treasurer