-----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, BrGxN8Qp//Ewxyy3xf49mb/nhwQ0PaACAtFhKeUfNfbtuFMF+JzvqpcJqCAEkhOS GVzx3RF1vYaks1L4Hx+C3Q== 0000891092-08-002354.txt : 20080430 0000891092-08-002354.hdr.sgml : 20080430 20080430151131 ACCESSION NUMBER: 0000891092-08-002354 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080430 ITEM INFORMATION: Cost Associated with Exit or Disposal Activities FILED AS OF DATE: 20080430 DATE AS OF CHANGE: 20080430 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALBANY INTERNATIONAL CORP /DE/ CENTRAL INDEX KEY: 0000819793 STANDARD INDUSTRIAL CLASSIFICATION: BROADWOVEN FABRIC MILS, MAN MADE FIBER & SILK [2221] IRS NUMBER: 140462060 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-10026 FILM NUMBER: 08789499 BUSINESS ADDRESS: STREET 1: 1373 BROADWAY CITY: ALBANY STATE: NY ZIP: 12204 BUSINESS PHONE: 5184452200 MAIL ADDRESS: STREET 1: 1373 BROADWAY CITY: ALBANY STATE: NY ZIP: 12204 FORMER COMPANY: FORMER CONFORMED NAME: ALBINT INC DATE OF NAME CHANGE: 19870924 8-K 1 e31447_8k.txt FORM 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) April 30, 2008 ALBANY INTERNATIONAL CORP. - -------------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) Delaware 0-16214 14-0462060 - -------------------------------------------------------------------------------- (State or other jurisdiction (Commission (I.R.S. Employer of incorporation) File Number) Identification No.) 1373 Broadway, Albany, New York 12204 - -------------------------------------------------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (518) 445-2200 None - -------------------------------------------------------------------------------- (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 240.13a-4(c)) Item 2.05. Costs Associated with Exit or Disposal Activities. Albany International Corp. (the "Company") issued a news release on January 7, 2008 announcing plans to further reduce manufacturing capacity in North America. As announced, the Company intends to discontinue operations at its forming fabric manufacturing facility in Montgomery, Alabama. The plans are in response to the continuing consolidation within the paper industry in the U.S. and Canada and the need to balance the Company's PMC manufacturing capacity in North America with anticipated paper mill demand. Discussions with labor representatives at the affected operations began shortly after that announcement. Given that requirement, the Company was at that time unable to determine the amount of the expense to be incurred for severance and termination payments, and therefore was unable to determine total costs expected to be incurred. Type of restructuring expenses: The Company has now determined that it expects to incur net restructuring charges of $1.3 million related to these actions. The restructuring charges include approximately $2.8 million of cash charges for severance and other termination benefits and $0.3 million of other cash expenses. These charges will be partially offset by a $1.8 million gain resulting from the curtailment effect of these actions on the Company's United States pension and postretirement benefit programs. Timing of restructuring expense recognition: Related to those actions, the Company expects to report 2008 net restructuring charges of $2.8 million in the first quarter, and gains of $1.1 million and $0.4 million in the second and third quarters, respectively. Other related costs: In addition to costs that will be reported as restructuring expenses, the Company estimates that it will incur the following: - -Idle capacity 2008 costs in these plants of approximately $0.4 million in the first quarter, $0.6 million in the second quarter, $0.4 million in the third quarter, and $0.2 million in the fourth quarter. - -Asset transfer 2008 expenses of approximately $1.2 million in the second quarter, $1.2 million in the third quarter, and $0.6 million in the fourth quarter. The remaining expenses of approximately $0.3 million will be recognized in the first quarter of 2009. - -Other miscellaneous costs of $2.2 million that will be incurred throughout 2008. 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. ALBANY INTERNATIONAL CORP. By: /s/ Michael C. Nahl ------------------------------- Name: Michael C. Nahl Title: Executive Vice President and Chief Financial Officer Date: April 30, 2008 -----END PRIVACY-ENHANCED MESSAGE-----