-----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, JBh10t96aneytI1GrfiVnw4OCUFdDrAOBwmbDq9wtkgEKMqFUqXK6yqDXqTUhOMy Nh82qIllgvzlM3Rpn1xVAQ== 0000945841-09-000037.txt : 20090522 0000945841-09-000037.hdr.sgml : 20090522 20090519172530 ACCESSION NUMBER: 0000945841-09-000037 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090519 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090519 DATE AS OF CHANGE: 20090519 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POOL CORP CENTRAL INDEX KEY: 0000945841 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-MISC DURABLE GOODS [5090] IRS NUMBER: 363943363 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-26640 FILM NUMBER: 09840420 BUSINESS ADDRESS: STREET 1: 109 NORTHPARK BLVD STREET 2: 4TH FLOOR CITY: COVINGTON STATE: LA ZIP: 70433-5001 BUSINESS PHONE: 9858925521 MAIL ADDRESS: STREET 1: 109 NORTHPARK BLVD STREET 2: 4TH FLOOR CITY: COVINGTON STATE: LA ZIP: 70433-5001 FORMER COMPANY: FORMER CONFORMED NAME: SCP POOL CORP DATE OF NAME CHANGE: 19950526 8-K 1 amendassetsec5098k.htm POOL FORM-K AMEND ASSET SECURITIZATION 052009 amendassetsec5098k.htm


 
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) May 19, 2009
 
______________
 
POOL CORPORATION
(Exact name of registrant as specified in its charter)
 
______________
 
 
Delaware
0-26640
36-3943363
(State or other jurisdiction of incorporation)
(Commission File Number)
(I.R.S. Employer Identification No.)
 

109 Northpark Boulevard, Covington, Louisiana
70433-5001
(Address of principal executive offices)
(Zip Code)
   
985-892-5521
(Registrant's telephone number, including area code)
 

 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions:
 
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 May 19, 2009, SCP Distributors LLC, and Superior Commerce LLC entered into Amendment No. 14 to the Receivables Purchase Agreement among JPMorgan Chase Bank, N.A. f/k/a Bank One, NA (Main Office Chicago) and JS Siloed Trust.  The amendment amends certain terms of the existing Receivables Purchase Agreement, including the following: extending the maturity date to August 19, 2009; increasing required reserves used in calculating the available funding amount; and loosening the delinquency and default trigger ratios.  In addition the Company has reduced the size of the facility from $75.0 million to $25.0 million. Due to the Company's declining debt levels as a result of its cashflow generation strategies, the Company does not at this time intend to renew the Receivables Facility.  
 
The description of the amendment set forth above is qualified by reference to the amendment, which is filed as Exhibit 10.1 hereto.

Item 2.03  Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement.

The information provided in Item 1.01 above is incorporated herein by reference.
 
Item 9.01  Financial Statements and Exhibits.
 
 
(d)
Exhibits
 
 
Amendment No. 14 to Receivables Purchase Agreement dated as of May 19, 2009, among SCP Distributors LLC, Superior Commerce LLC, JS Siloed Trust, and JPMorgan Chase Bank, N.A. f/k/a Bank One, NA (Main Office Chicago).

 
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.
 
                         POOL CORPORATION
 

 
                         By:           /s/ Mark W. Joslin                                                      
                          Mark W. Joslin
                          Vice President and Chief Financial Officer
 

 
Dated: May 19, 2009

 



EX-10.1 2 rpaamend14.htm POOL RPA AMENDMENT #14 rpaamend14.htm
 
 


 
AMENDMENT NO. 14 TO RECEIVABLES PURCHASE AGREEMENT

THIS AMENDMENT (this “Amendment”), dated as of May 19, 2009, is entered into by and among Superior Commerce LLC, a Delaware limited liability company (“SPE”), SCP Distributors LLC, a Delaware limited liability company, as initial Servicer (together with SPE, the “Seller Parties” and each, a “Seller Party”), JS Siloed Trust (the “Trust”), and JPMorgan Chase Bank, N.A. f/k/a Bank One, NA (Main Office Chicago), individually (together with the Trust, the “Purchasers”) and as agent for the Purchasers (in such capacity, the “Agent”), and pertains to that certain RECEIVABLES PURCHASE AGREEMENT dated as of March 27, 2003 by and among the parties hereto other than the Trust (as has been amended prior to the date hereof, the “RPA”).  Unless defined elsewhere herein, capitalized terms used in this Amendment shall have the meanings assigned to such terms in the RPA.
 
PRELIMINARY STATEMENTS
 
SPE has requested that the Agent and the Purchasers amend certain provisions of the RPA; and
 
The Agent and the Purchasers are willing to amend the requested definition on the terms hereinafter set forth.
 
NOW, THEREFORE, in consideration of the premises and the mutual covenants herein contained, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
 
Section 1.  Amendments.
 
1.1.  Section 4.1 of the RPA is hereby amended and restated in its entirety to read as follows:
 
Section 4.1   Financial Institution Funding.  Each Purchaser Interest of the Financial Institutions shall accrue Yield for each day during its Tranche Period at a rate per annum equal to (a) the sum of  the LIBO Rate plus 2% per annum, or (b) the Base Rate plus 1%, in accordance with the terms and conditions hereof.  Until Seller gives notice to the Agent of another Discount Rate in accordance with Section 4.4, the initial Discount Rate for any Purchaser Interest transferred to the Financial Institutions by Trust pursuant to the terms and conditions hereof shall be the Base Rate.  If the Financial Institutions acquire by assignment from Trust any Purchaser Interest pursuant to Article XIII, each Purchaser Interest so assigned shall each be deemed to have a new Tranche Period commencing on the date of any such assignment.
 
1.2.  Sections 9.1(f)(i) and (ii) of the RPA are hereby amended and restated in their entirety to read, respectively, as follows:
 
(i)  the three month rolling average Delinquency Ratio shall exceed 25% for the months of October through April, 14% for the month of May, or 12% at any other time;
 
 

 
(ii)  the three month rolling average Default Trigger Ratio shall exceed 6% for the months of October through April or 3.5% at any other time;
 
1.3.  The following new definition is hereby inserted in Exhibit I to the RPA in its appropriate alphabetical order:
 
“Commingling Reserve” means, on any date, an amount equal to the product of (a) 5% for the month ended April 30, 2009, and 11% for each month thereafter,  times (b) the Net Receivables Balance as of the close of business of the Servicer on such date.
 
1.4.  The following definitions in Exhibit I to the RPA are hereby amended and restated in their entirety to read, respectively, as follows:
 
“Aggregate Reserves” means, on any date of determination, the greater of (a) the sum of the Commingling Reserve, Loss Reserve, the Yield Reserve and the Dilution Reserve and (b) $12,000,000.
 
“Alternate Base Rate” means, for any day, a rate per annum equal to the greater of (a) the Base Rate in effect on such day, and (b) the sum of (i) the LIBO Rate for a one month Tranche Period on such day (or if such day is not a Business Day, the immediately preceding Business Day) plus (ii) 1.00%, provided that, for the avoidance of doubt, the LIBO Rate for any day shall be based on the rate appearing on the Reuters BBA Libor Rates Page 3750 (or on any successor or substitute page of such page) at approximately 11:00 a.m. London time on such day.  Any change in the Alternate Base Rate due to a change in the Base Rate, the Federal Funds Effective Rate or the LIBO Rate shall be effective from and including the effective date of such change in the Base Rate, the Federal Funds Effective Rate or the LIBO Rate, respectively.
 
“Amortization Date” means the earliest to occur of (i) the day on which any of the conditions precedent set forth in Section 6.2 are not satisfied, (ii) the Business Day immediately prior to the occurrence of an Amortization Event set forth in Section 9.1(d)(ii), (iii) the Business Day specified in a written notice from the Agent following the occurrence of any other Amortization Event, (iv) the date which is 10 Business Days after the Agent’s receipt of written notice from Seller that it wishes to terminate the facility evidenced by this Agreement, and (v) August 19, 2009.
 
“Default Fee” means with respect to any amount due and payable by Seller in respect of any Aggregate Unpaids, an amount equal to the greater of (i) $1000 and (ii) interest on any such unpaid Aggregate Unpaids at a rate per annum equal to 3.00% above the Alternate Base Rate.
 
“Dilution Ratio” means, at any time, a percentage equal to (i) the aggregate amount of Dilutions which occurred during the complete calendar month period then most recently ended, divided by (ii) the aggregate gross sales which occurred during the preceding calendar month.
 
 
 
2

 
 
“Facility Termination Date” means the earliest of (i) August 19, 2009, (ii)  the Liquidity Termination Date and (iii) the Amortization Date.
 
“LIBO Rate” means the rate per annum equal to the sum of (i) (a) the applicable British Bankers’ Association Interest Settlement Rate for deposits in U.S. dollars appearing on Reuters Screen FRBD as of 11:00 a.m. (London time) two Business Days prior to the first day of the relevant Tranche Period, and having a maturity equal to such Tranche Period, provided that, (i) if Reuters Screen FRBD is not available to the Agent for any reason, the applicable LIBO Rate for the relevant Tranche Period shall instead be the applicable British Bankers’ Association Interest Settlement Rate for deposits in U.S. dollars as reported by any other generally recognized financial information service as of 11:00 a.m. (London time) two Business Days prior to the first day of such Tranche Period, and having a maturity equal to such Tranche Period, and (ii) if no such British Bankers’ Association Interest Settlement Rate is available to the Agent, the applicable LIBO Rate for the relevant Tranche Period shall instead be the rate determined by the Agent to be the rate at which JPMorgan Chase offers to place deposits in U.S. dollars with first-class banks in the London interbank market at approximately 11:00 a.m. (London time) two Business Days prior to the first day of such Tranche Period, in the approximate amount to be funded at the LIBO Rate and having a maturity equal to such Tranche Period, divided by (b) one minus the maximum aggregate reserve requirement (including all basic, supplemental, marginal or other reserves) which is imposed against the Agent in respect of Eurocurrency liabilities, as defined in Regulation D of the Board of Governors of the Federal Reserve System as in effect from time to time (expressed as a decimal), applicable to such Tranche Period plus (ii) 2.50% per annum.  The LIBO Rate shall be rounded, if necessary, to the next higher 1/16 of 1%.
 
“Liquidity Termination Date” means August 19, 2009.
 
“Purchase Limit” means $25,000,000.
 
“Tranche Period” means, with respect to any Purchaser Interest held by a Financial Institution:
 
(a)  if Yield for such Purchaser Interest is calculated on the basis of the LIBO Rate, a period of one month or such other period as may be mutually agreeable to the Agent and Seller, commencing on a Business Day selected by Seller or the Agent pursuant to this Agreement.  Such Tranche Period shall end on the day in the applicable succeeding calendar month which corresponds numerically to the beginning day of such Tranche Period, provided, however, that if there is no such numerically corresponding day in such succeeding month, such Tranche Period shall end on the last Business Day of such succeeding month; or
 
 
3

 
 
(b)  if Yield for such Purchaser Interest is calculated on the basis of the Base Rate, a period commencing on a Business Day selected by Seller and agreed to by the Agent, provided no such period shall exceed one month.
 
If any Tranche Period would end on a day which is not a Business Day, such Tranche Period shall end on the next succeeding Business Day, provided, however, that in the case of Tranche Periods corresponding to the LIBO Rate, if such next succeeding Business Day falls in a new month, such Tranche Period shall end on the immediately preceding Business Day.  In the case of any Tranche Period for any Purchaser Interest which commences before the Amortization Date and would otherwise end on a date occurring after the Amortization Date, such Tranche Period shall end on the Amortization Date.  The duration of each Tranche Period which commences after the Amortization Date shall be of such duration as selected by the Agent.
 
1.5.  The table in Schedule A to the RPA is hereby amended and restated in its entirety to read as follows:
 
Financial Institution
Commitment
   
JPMorgan Chase Bank, N.A.
$25,500,000

 
Section 2.  Representations and Warranties.  In order to induce the Agent and the Purchasers to enter into this Amendment, each of the Seller Parties hereby represents and warrants to the Agent and the Purchasers that (a) after giving affect to this Amendment each of such Person’s representations and warranties contained in Article V of the RPA is true and correct as of the date hereof, (b) the execution and delivery by such Person of this Amendment, and the performance of its obligations hereunder, are within its corporate or limited liability company, as applicable, powers and authority and have been duly authorized by all necessary corporate or limited liability company, as applicable, action on its part, and (c) this Amendment has been duly executed and delivered by such Person and constitutes the legal, valid and binding obligation of such Person enforceable against such Person in accordance with its terms, except as such enforcement may be limited by applicable bankruptcy, insolvency, reorganization or other similar laws relating to or limiting creditors’ rights generally and by general principles of equity (regardless of whether enforcement is sought in a proceeding in equity or at law).
 
Section 3.  Conditions Precedent. This Amendment shall become effective as of the date first above written upon (a) receipt by the Agent of counterparts of this Amendment duly executed by each of the parties hereto and (b) receipt by the Agent of counterparts of a fifth amendment and restatement of the Fee Letter, duly executed by the parties thereto, and payment of the Amendment Fee (as defined therein).
 
 
4

 
 
Section 4.  Miscellaneous.
 
        4.1.  Except as expressly modified hereby, the RPA remains unaltered and in full force and effect.  This Amendment shall be binding upon and inure to the benefit of the parties hereto and their respective successors and permitted assigns (including any trustee in bankruptcy).
 
        4.2.  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 agreement.
 
<signature pages follow> 
 
 
 
 
 
 

 
 
5

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed and delivered by their duly authorized officers as of the date hereof.
 
SUPERIOR COMMERCE LLC
 
By:  /s/  Melanie Housey                                                              
Name:  Melanie Housey
Title:  President

SCP DISTRIBUTORS LLC
 
By:   /s/  Mark W. Joslin                                                               
Name:  Mark W. Joslin
Title:  Vice Presidnet




JS SILOED TRUST

By:  JPMorgan Chase Bank, N.A., as Administrative Trustee
 
By:  /s/  Laura Chittick                                                           
Name:  Laura Chittick
Title:  Vice President

 

JPMORGAN CHASE BANK, N.A.,
    as a Financial Institution and as Agent
 
By:  /s/  Laura Chittick                                                           
Name:  Laura Chittick
Title:  Vice President





[SIGNATURE PAGE TO AMENDMENT NO. 14 TO RECEIVABLES PURCHASE AGREEMENT]
 
 
 

 

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