-----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, NY4zSEg7QwaRBNUzR4kylqqPiF25zOeXLY97npRaZYxQCZw9zEaf0eNobXfEafOv +TDjYeU7/SpsH4diX8hEOg== 0001104659-03-022310.txt : 20031007 0001104659-03-022310.hdr.sgml : 20031007 20031006203126 ACCESSION NUMBER: 0001104659-03-022310 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20031003 ITEM INFORMATION: Other events FILED AS OF DATE: 20031007 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HCC INDUSTRIES INC /DE/ CENTRAL INDEX KEY: 0000316884 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC LIGHTING & WIRING EQUIPMENT [3640] IRS NUMBER: 952691666 STATE OF INCORPORATION: DE FISCAL YEAR END: 0403 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-32207 FILM NUMBER: 03930440 BUSINESS ADDRESS: STREET 1: 4232 TEMPLE CITY BLVD STREET 2: PO BOX 739 CITY: ROSEMEAD STATE: CA ZIP: 91770-1592 BUSINESS PHONE: 2132837500 MAIL ADDRESS: STREET 1: 4232 TEMPLE CITY BLVD STREET 2: PO BOX 739 CITY: ROSEMEAD STATE: CA ZIP: 91770-1592 FORMER COMPANY: FORMER CONFORMED NAME: HCC INDUSTRIES DATE OF NAME CHANGE: 19861006 8-K 1 a03-3856_18k.htm 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)             October 3, 2003

 

 

HCC INDUSTRIES INC.

(Exact name of registrant as specified in charter)

 

Delaware

 

333-32207

 

95-2691666

(State or other jurisdiction of
incorporation)

 

(Commission File
number)

 

(I.R.S. Employer
identification number)

 

 

4232 Temple City Blvd., Rosemead, California  91770

(Address of principal executive offices)

 

(626) 443-8933

(Registrant’s telephone number, including area code)

 

 

Not applicable

(Former name or former address, if changed since last report)

 

 



 

Item 5.  OTHER EVENT

 

On September 25, 2003, bondholders representing a majority of the outstanding indebtedness under the Company’s 10 ¾ % Senior Subordinated Notes consented to an amendment of the Indenture to eliminate the Company’s commitment to file periodic reports with the U. S. Securities and Exchange Commission.   Therefore, the Company intends to cease such filings on the EDGAR system immediately.

 

Further, the Company intends to solicit the remaining bondholders for their consent to amend the Indenture consistent with the consents already received.

 

On October 1, 2003, the Company executed a Consent Decree with the U.S. Environmental Protection Agency (“EPA”) to settle claims in the El Monte Operable Unit.  Under the terms of the Consent Decree, the Company and other settling parties will fund and complete remedial actions in accordance with the Record of Decision issued by the EPA in 1999.

 

2



 

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.

 

 

Date:

October 3, 2003

 

 

HCC INDUSTRIES INC.

 

 

 

 

 

 

 

/s/ RICHARD L. FERRAID

 

 

Richard L. Ferraid

 

 

President and

 

 

Chief Executive Officer

 

 

 

 

 

/s/ CHRISTOPHER H. BATEMAN

 

 

Christopher H. Bateman

 

Vice President and

 

Chief Financial Officer

 

3


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