-----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, KOhY7HZZGrGCMTxPC13F/H9MJBC0e8RKtJIEFja5W9JAjTZ/UFn5aPITZqAyieWH /LmnBnbJBYXKTKcD6KMQVw== 0000950134-08-006544.txt : 20080414 0000950134-08-006544.hdr.sgml : 20080414 20080414161223 ACCESSION NUMBER: 0000950134-08-006544 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20080410 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20080414 DATE AS OF CHANGE: 20080414 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COMMERCIAL METALS CO CENTRAL INDEX KEY: 0000022444 STANDARD INDUSTRIAL CLASSIFICATION: STEEL WORKS, BLAST FURNACES ROLLING MILLS (COKE OVENS) [3312] IRS NUMBER: 750725338 STATE OF INCORPORATION: DE FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04304 FILM NUMBER: 08754759 BUSINESS ADDRESS: STREET 1: 6565 N. MACARTHUR BLVD., SUITE 800 STREET 2: P O BOX 1046 CITY: IRVING STATE: TX ZIP: 75039 BUSINESS PHONE: 2146894300 MAIL ADDRESS: STREET 1: 6565 N. MACARTHUR BLVD., SUITE 800 STREET 2: PO BOX 1046 CITY: IRVING STATE: TX ZIP: 75039 8-K 1 d55804e8vk.htm FORM 8-K e8vk
 

 
 
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) April 14, 2008 (April 10, 2008)
Commercial Metals Company
(Exact Name of Registrant as Specified in Its Charter)
Delaware
(State or Other Jurisdiction of Incorporation)
     
1-4304   75-0725338
     
(Commission File Number)   (IRS Employer Identification No.)
     
6565 N. MacArthur Blvd.    
Irving, Texas   75039
     
(Address of Principal Executive Offices)   (Zip Code)
(214) 689-4300
(Registrant’s Telephone Number, Including Area Code)
Not Applicable
(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 (see General Instruction A.2. below):
     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.
     On April 10, 2008, Commercial Metals Company (the “Company”) entered into an Amendment (the “Amendment”) to the Amended and Restated Receivables Purchase Agreement, dated April 22, 2004 (the “RPA”), among CMC Receivables Inc., the Company, Liberty Street Funding LLC (formerly known as Liberty Street Funding Corp.), The Bank of Nova Scotia and Mellon Bank, N.A..
     The Amendment amended Section 1.01 of the RPA, a copy of which was filed as Exhibit 10(i)f to the Company’s Form 10-Q for the quarter ending May 31, 2004, to (i) change the definition of “Commitment Termination Date” from April 10, 2008 to April 30, 2008, and (ii) change the definition of “Expiration Date” from April 10, 2008 to April 30, 2008.
     The Amendment is attached as Exhibit 10.1.
Item 9.01.   Financial Statements and Exhibits.
(d)   Exhibits
 
    The following exhibit is furnished with this Form 8-K.
         
       
 
  10.1    
Amendment to the Amended and Restated Receivables Purchase Agreement, dated April 22, 2004 (the “RPA”), among CMC Receivables Inc., the Company, Liberty Street Funding LLC (formerly known as Liberty Street Funding Corp.), The Bank of Nova Scotia and Mellon Bank, N.A.

 


 

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.
         
  COMMERCIAL METALS COMPANY
 
 
Date: April 14, 2008  By:   /s/ Murray R. McClean    
    Name:   Murray R. McClean   
    Title:   President and Chief Executive Officer   
 

 


 

EXHIBIT INDEX
         
Exhibit No.   Description of Exhibit
       
 
10.1      
Amendment to the Amended and Restated Receivables Purchase Agreement, dated April 22, 2004 (the “RPA”), among CMC Receivables Inc., the Company, Liberty Street Funding LLC (formerly known as Liberty Street Funding Corp.), The Bank of Nova Scotia and Mellon Bank, N.A.

 

EX-10.1 2 d55804exv10w1.htm AMENDMENT TO AMENDED AND RESTATED RECEIVABLES PURCHASE AGREEMENT exv10w1
 

EXHIBIT 10.1
     AMENDMENT TO AMENDED AND RESTATED RECEIVABLES PURCHASE AGREEMENT dated as of April 10, 2008 (the “Amendment”) among CMC RECEIVABLES, INC. (the “Seller”), COMMERCIAL METALS COMPANY (the “Servicer”) and LIBERTY STREET FUNDING CORP. (the “Buyer”), THE BANK OF NOVA SCOTIA (the “Managing Agent”) and MELLON BANK, N.A., as Administrative Agent (the “Administrative Agent”).
W I T N E S S E T H:
     WHEREAS, the Seller, the Servicer, the Buyer, the Managing Agent and the Administrative Agent are parties to an Amended and Restated Receivables Purchase Agreement dated as of April 22, 2004 (as from time to time amended, the “RPA”);
     WHEREAS, the parties desire to amend the RPA;
     NOW, THEREFORE, the parties agree as follows:
SECTION 1. DEFINITIONS
     Defined terms used herein and not defined herein shall have the meanings assigned to such terms in the RPA.
SECTION 2. AMENDMENT OF RPA
     (a) The parties hereto agree that, effective as of April 10, 2008 (the “Effective Date”), the definition of “Commitment Termination Date” set forth in Section 1.01 of the RPA shall be amended by replacing the date “April 10, 2008” set forth therein with the date “April 30, 2008”.
     (b) The parties hereto agree that, effective as of the Effective Date, the definition of “Expiration Date” set forth in Section 1.01 of the RPA shall be amended by replacing the date “April 10, 2008” set forth therein with the date “April 30, 2008”.
SECTION 3. GOVERNING LAW
     THIS AMENDMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK, WITHOUT REGARD TO ITS CONFLICTS OF LAWS RULES (OTHER THAN SECTION 5-1401 OF NEW YORK’S GENERAL OBLIGATIONS LAW).
SECTION 4. EXECUTION IN COUNTERPARTS
     This Amendment may be executed in any number of counterparts and by different parties hereto in separate counterparts, each of which, when so executed, shall be deemed to be an original and all of which, when taken together, shall constitute one and the same Amendment.


 

     Delivery of an executed counterpart of a signature page to this Amendment by facsimile shall be effective as delivery of a manually executed counterpart of this Amendment.
SECTION 5. CONFIRMATION OF AGREEMENT
     Each of the parties to the RPA agree that, except as amended hereby, the RPA continues in full force and effect. For the avoidance of doubt, each of the parties hereto hereby acknowledge that effective as of the Effective Date, Three Rivers Funding Corporation (“TRFCO”) shall be a “Terminating Buyer” in accordance with the terms of the RPA and the TRFCO Maximum Net Investment (as such term is defined under the RPA) shall be zero. As such, neither TRFCO nor Mellon Bank, N.A., as Managing Agent with respect to TRFCO under the RPA, shall have any duties or obligations under or in connection with the RPA. Further, for the avoidance of doubt, form and after the Effective Date, the “Aggregate Maximum Net Investment” shall be equal to the “Liberty Maximum Net Investment”. The Seller and the Servicer hereby represent and warrant that, after giving effect to the effectiveness of this Amendment, their respective representations and warranties contained in the RPA are true and correct in all material respects with the same force and effect as though made on and as of such date (except to the extent that such representations and warranties relate solely to an earlier date).

2


 

     IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed by their authorized officers as of the day and year first above written.
         
  CMC RECEIVABLES, INC.
 
 
  By:   /s/ Louis A. Federle   
    Authorized Signatory   
       
 
  COMMERCIAL METALS COMPANY
 
 
  By:   /s/ Louis A. Federle   
    Authorized Signatory   
       
 
  MELLON BANK, N.A.,
as Administrative Agent
 
 
  By:   /s/ Jonathan F. Widich   
    Authorized Signatory   
       
 
  LIBERTY STREET FUNDING CORP.
 
 
  By:   /s/ Frank Bilotta   
    Authorized Signatory   
       
 
  THE BANK OF NOVA SCOTIA
 
 
  By:   /s/ Michael Eden   
    Authorized Signatory   
       
 

3


 

Acknowledged and Agreed to by:
         
  STRUCTURAL METALS, INC., d/b/a
CMC STEEL TEXAS
 
 
  By:   /s/ Louis A. Federle   
    Authorized Signatory   
       
 
  SMI STEEL, INC., d/b/a
CMC STEEL ALABAMA
 
 
  By:   /s/ Louis A. Federle   
    Authorized Signatory   
       
 
  OWEN ELECTRIC STEEL COMPANY OF SOUTH CAROLINA,
d/b/a CMC STEEL SOUTH CAROLINA
 
 
  By:   /s/ Louis A. Federle   
    Authorized Signatory   
       
 
  CMC STEEL FABRICATORS, INC.,
d/b/a CMC JOIST
 
 
  By:   /s/ Louis A. Federle   
    Authorized Signatory   
       
 
  HOWELL METAL COMPANY,
d/b/a CMC HOWELL METAL
 
 
  By:   /s/ Louis A. Federle   
    Authorized Signatory   
       
 

4

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