0001383591-20-000008.txt : 20200114
0001383591-20-000008.hdr.sgml : 20200114
20200114141314
ACCESSION NUMBER: 0001383591-20-000008
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20200101
FILED AS OF DATE: 20200114
DATE AS OF CHANGE: 20200114
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: Scheinkman Steven W.
CENTRAL INDEX KEY: 0001383591
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-05415
FILM NUMBER: 20525724
MAIL ADDRESS:
STREET 1: C/O A.M CASTLE & CO.
STREET 2: 1420 KENSINGTON ROAD, SUITE 220
CITY: OAK BROOK
STATE: IL
ZIP: 60523
FORMER NAME:
FORMER CONFORMED NAME: Scheinkman Steve
DATE OF NAME CHANGE: 20061214
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: A. M. Castle & Co.
CENTRAL INDEX KEY: 0000018172
STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-METALS SERVICE CENTERS & OFFICES [5051]
IRS NUMBER: 360879160
STATE OF INCORPORATION: MD
FISCAL YEAR END: 1231
BUSINESS ADDRESS:
STREET 1: 1420 KENSINGTON ROAD
STREET 2: SUITE 220
CITY: OAK BROOK
STATE: IL
ZIP: 60523
BUSINESS PHONE: 8474557111
MAIL ADDRESS:
STREET 1: 1420 KENSINGTON ROAD
STREET 2: SUITE 220
CITY: OAK BROOK
STATE: IL
ZIP: 60523
FORMER COMPANY:
FORMER CONFORMED NAME: CASTLE A M & CO
DATE OF NAME CHANGE: 19920703
4
1
wf-form4_157902917682719.xml
FORM 4
X0306
4
2020-01-01
0
0000018172
A. M. Castle & Co.
CTAM
0001383591
Scheinkman Steven W.
1420 KENSINGTON ROAD
SUITE 220
OAK BROOK
IL
60523
1
0
0
0
Common Stock
2020-01-01
4
J
0
607035
0
A
607127
D
Convertible Notes
3.77
2020-01-01
4
J
0
987677
0
A
2017-08-31
2022-08-31
Common Stock
262031.0
987677
D
Represents shares of the Issuer's common stock upon accelerated vesting of restricted stock that was granted on August 31, 2017 with a 3-year vesting period pursuant to the A.M. Castle & Co. Management Incentive Plan, which vesting accelerated to January 1, 2020 upon the Reporting Person's retirement as Chief Executive Officer of the Issuer in accordance with the terms of a Retirement Agreement and Release between the Reporting Person and the Issuer.
Represents the Issuer's 5.00%/7.00% Convertible Senior Secured Paid-in-Kind Toggle Notes due 2022 that were granted to the Reporting Person on August 31, 2017 with a 3-year vesting period pursuant to the A.M. Castle & Co. Management Incentive Plan, which vesting accelerated to January 1, 2020 upon the Reporting Person's retirement as Chief Executive Officer of the Issuer in accordance with the terms of a Retirement Agreement and Release between the Reporting Person and the Issuer.
Represents $840,000 in principal amount originally granted to the Reporting Person on August 31, 2017, plus accrued pain-in-kind interest through December 31, 2019.
/s/ Steven W. Scheinkman,
By: Jeremy Steele,
Attorney-in-Fact
2020-01-14