0001193125-16-757045.txt : 20161102 0001193125-16-757045.hdr.sgml : 20161102 20161102161202 ACCESSION NUMBER: 0001193125-16-757045 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20161102 ITEM INFORMATION: Termination of a Material Definitive Agreement FILED AS OF DATE: 20161102 DATE AS OF CHANGE: 20161102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RR Donnelley & Sons Co CENTRAL INDEX KEY: 0000029669 STANDARD INDUSTRIAL CLASSIFICATION: COMMERCIAL PRINTING [2750] IRS NUMBER: 361004130 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04694 FILM NUMBER: 161967937 BUSINESS ADDRESS: STREET 1: 35 WEST WACKER DRIVE CITY: CHICAGO STATE: IL ZIP: 60601 BUSINESS PHONE: 312.326.8000 MAIL ADDRESS: STREET 1: 35 WEST WACKER DRIVE CITY: CHICAGO STATE: IL ZIP: 60601 FORMER COMPANY: FORMER CONFORMED NAME: DONNELLEY R R & SONS CO DATE OF NAME CHANGE: 19920703 8-K 1 d285629d8k.htm 8-K 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): November 2, 2016

 

 

R.R. Donnelley & Sons Company

(Exact Name of Registrant as Specified in Its Charter)

 

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

1-4694   36-1004130

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

35 West Wacker Drive,

Chicago, Illinois

  60601
(Address of Principal Executive Offices)   (Zip Code)

(312) 326-8000

(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:

 

  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 1.02. Termination of a Material Definitive Agreement.

On November 2, 2016 (the “Redemption Date”), R.R. Donnelley & Sons Company (“R.R. Donnelley”), completed the redemption of all of the outstanding $155,171,000 principal amount of its 6.125% notes due 2017 (the “2017 Notes”) issued pursuant to the First Supplemental Indenture (the “First Supplemental Indenture”), dated as of January 8, 2007, which supplements the Indenture, dated as of January 3, 2007, between R.R. Donnelley and Wells Fargo Bank, National Association (as successor to LaSalle Bank National Association), as Trustee, at a redemption price equal to $1,011.33 per $1,000 principal amount of the 2017 Notes, plus accrued and unpaid interest thereon to the Redemption Date. As a result, R.R. Donnelley terminated, cancelled, and discharged all of its obligations under the 2017 Notes and has no further obligations under the First Supplemental Indenture.


SIGNATURE

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.

 

    R.R. Donnelley & Sons Company
Date: November 2, 2016     By:  

/s/ Deborah L. Steiner

    Name:   Deborah L. Steiner
    Title:   Executive Vice President, General Counsel, Corporate Secretary and Chief Compliance Officer