General Motors Corp 8-k (events Or Changes Between Quarterly Reports) 2009-02-23

  • Uploaded by: http://secwatch.com
  • 0
  • 0
  • December 2019
  • PDF

This document was uploaded by user and they confirmed that they have the permission to share it. If you are author or own the copyright of this book, please report to us by using this DMCA report form. Report DMCA


Overview

Download & View General Motors Corp 8-k (events Or Changes Between Quarterly Reports) 2009-02-23 as PDF for free.

More details

  • Words: 2,379
  • Pages: 10
Processed and formatted by SEC Watch - Visit SECWatch.com

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549-1004

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): February 17, 2009

GENERAL MOTORS CORPORATION (Exact Nam e of Re gistran t as S pe cifie d in its C h arte r)

1-43

DELAWARE

38-0572515

(C om m ission File Nu m be r)

(State or oth e r jurisdiction of in corporation )

(I.R.S . Em ploye r Ide n tification No.)

300 Renaissance Center, Detroit, Michigan

48265-3000

(Addre ss of Principal Exe cu tive O ffice s)

(Zip C ode )

(313) 556-5000 (Re gistran t’s te le ph on e n u m be r, inclu ding are a code )

Not Applicable (Form e r n am e or form e r addre ss, if ch an ge d since last re port)

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))

Processed and formatted by SEC Watch - Visit SECWatch.com

ITEM 1.01

Entry into a Material Definitive Agreement.

On February 17, 2009, General Motors Corporation (“GM”) and the United States Department of the Treasury (the “UST”) entered into a waiver (the “Waiver”) pursuant to which section 7.21 of the Loan and Security Agreement by and between GM and the UST dated as of December 31, 2008 (the “Agreement”) was deleted, which removed the requirement that GM submit certain signed term sheets relating to the Labor Modifications, the VEBA Modifications, and the Bond Exchange, as each term is defined in the Agreement, on or before February 17. GM and the UST subsequently entered into the Second Post-Closing Matters Letter dated February 19, 2009, which restated and consolidated the Waiver and certain non-material post-closing matters set forth in a Post-Closing Letter between the parties dated as of December 31, 2008. The Second Post-Closing Matters Letter is filed with this Form 8-K as Exhibit 10.1. ITEM 2.03

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

On February 17, 2009, GM borrowed an additional $4.0 billion under the Agreement. The material terms of the Agreement are described in GM’s Form 8-K filed on January 7, 2009 under “Item 1.01 Entry into a Material Definitive Agreement—Loan and Security Agreement” and are incorporated herein by reference. The agreement was filed with GM’s Form 8-K dated January 7, 2009 as Exhibit 10.1. ITEM 9.01.

Financial Statements and Exhibits.

Exh ibit No.

De scription

10.1

Second Post-Closing Matters Letter dated February 19, 2009

Processed and formatted by SEC Watch - Visit SECWatch.com

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. GENERAL MOTORS CORPORATION (Registrant) Date: February 23, 2009

By: /s/ Nick S. Cyprus Nick S. Cyprus, Controller and Chief Accounting Officer

Processed and formatted by SEC Watch - Visit SECWatch.com

EXHIBIT INDEX Exh ibit No.

De scription

10.1

Second Post-Closing Matters Letter dated February 19, 2009 Exhibit 10.1 EXECUTION COPY SECOND POST-CLOSING MATTERS LETTER

February 19, 2009 United States Department of the Treasury 1500 Pennsylvania Avenue, NW Washington, D.C. 20220 Attention: Chief Counsel Office of Financial Stability Facsimile (202) 927-9219 Re: Second Post-Closing Matters Letter (this “Letter”) to the Loan and Security Agreement: Reference is made to the Loan and Security Agreement, dated as of December 31, 2008, by and among General Motors Corporation, as borrower (the “Borrower”), certain Subsidiaries of the Borrower and the United States Department of the Treasury as lender (the “Lender”), as amended and modified by (i) that certain Post-Closing Letter Agreement, by and among the Borrower, certain Subsidiaries of the Borrower and the Lender, dated as of December 31, 2008 (the “Post-Closing Letter Agreement”), (ii) that certain Notice of Borrowing and Post-Closing Matters Letter, from the Borrower to the Lender, dated as of January 21, 2009, (iii) that certain Consent and Waiver Number One, between the Borrower and the Lender, dated as of January 29, 2009 and (iv) that certain Waiver, between the Borrower and the Lender, dated as of February 17, 2009 (as may further be amended, supplemented or otherwise modified, the “Loan Agreement”). Capitalized terms used but not otherwise defined herein shall have the meaning given them in the Loan Agreement. 1. MODIFICATIONS The Borrower and the Lender hereby agree: 1.1 Effective as of February 17, to amend Section 7 of the Loan Agreement by deleting Section 7.21 thereof in its entirety and substituting the following therefor: 7.21 [RESERVED]. 1.2 Effective as of the Effective Date, to amend Section 8.07 of the Loan Agreement by deleting the words “Senior Loans” therein and substituting the words “Senior Lien Loans” therefor. 1.3 Effective as of February 18, 2009, to postpone the requirements of Section II 3. of the Post-Closing Letter Agreement with respect to each property listed on Schedule A hereto (the “Designated Real Property”) to not later than March 1, 2009; provided in each case that required consents to the applicable mortgage have been obtained by Borrower, as indicated on Schedule A. 1.4 Effective as of February 18, 2009, to release each property listed on Schedule B hereto from the requirements of Section II 3. of the Post-Closing Letter Agreement and to delete each such property from Schedule 5(b) of the Post-Closing Letter Agreement. 1.5 Effective as of February 18, 2009, to subject each property listed on Schedule C hereto to the requirements of Section II 3. of the PostClosing Letter Agreement; provided that the date for satisfaction of such requirements with respect to each such property shall be by March 27, 2009.

Processed and formatted by SEC Watch - Visit SECWatch.com

1.6 Effective as of the Effective Date, to include in the definition of Excluded Collateral each property listed on Schedule B hereto, including all Property or other assets (other than inventory) located at such property. 1.7 Effective as of February 18, 2009, to postpone the requirements of Section II 3. of the Post-Closing Letter Agreement with respect to the property known as One General Motors Circle Building, located in Onondaga County, Michigan, to not later than March 16, 2009. 1.8 Effective as of February 18, 2009, to release the property known as Delphi Site Vacant Land, located in Genessee County, Michigan, from the requirements of Section II 3. of the Post-Closing Letter Agreement and to remove such property from Schedule 5(b) of the PostClosing Letter Agreement; provided that the Borrower shall satisfy or cause to be satisfied all of the requirements of Section II 3. with respect to such property within five (5) Business Days after receipt of a written request from the Lender do so. 2. LIMITATION OF MODIFICATIONS 2.1 This Letter is limited precisely as written and shall not be deemed to be a consent to a waiver, amendment or modification of any other term or condition of the Loan Agreement, the other Loan Documents, or any of the documents referred to therein or executed in connection therewith except as provided in Section 1 hereof and this Letter shall not be considered a novation. 2.2 This Letter shall not prejudice any right or rights the Lender may now have or may have in the future under or in connection with the Loan Agreement, the other Loan Documents or any documents referred to therein or executed in connection therewith. 2.3 This Letter shall be deemed to be a Loan Document for all purposes of the Loan Agreement. 3. REPRESENTATIONS AND WARRANTIES After giving effect to this Letter, the representations and warranties of the Borrower set forth in the Loan Agreement are true and correct in all material respects, and no Default or Event of Default has occurred and is continuing on and as of the date of this Letter. 4. FEES AND EXPENSES The Borrower agrees to pay or reimburse the Lender for all reasonable fees and out of pocket expenses incurred by the Lender in connection with the documentation of this Letter (including all reasonable fees and out of pocket costs and expenses of the Lender’s legal counsel incurred in connection with this Letter), in accordance with Section 11.03(b) of the Loan Agreement. 5. CONDITIONS PRECEDENT This Letter shall become effective as of the date hereof upon the receipt by the Lender of a duly executed copy of this Letter.

Processed and formatted by SEC Watch - Visit SECWatch.com

6. MISCELLANEOUS 6.1 Construction. This Letter is executed pursuant to the Loan Agreement and shall (unless otherwise expressly indicated therein) be construed, administered or applied in accordance with the terms and provisions thereof. No provision of this Letter shall be construed against or interpreted to the disadvantage of the Lender or the Borrower by reason of the Lender or the Borrower having or being deemed to have structured or drafted such provision of this Letter . Whenever either the Loan Agreement or the Post-Closing Letter Agreement is referred to in the Loan Agreement, any other Loan Documents or any of the instruments, agreements or other documents or papers executed and delivered in connection therewith, it shall be deemed to mean the Loan Agreement or the Post-Closing Letter Agreement, as applicable, as amended and modified hereby. 6.2 Counterparts. This Letter may be executed simultaneously in any number of counterparts. Each counterpart shall be deemed to be an original, and all such counterparts shall constitute one and the same instrument. The parties agree that this Letter may be transmitted between them by email and/or by facsimile. The parties intend that faxed signatures and electronically imaged signatures such as .pdf files shall constitute original signatures and are binding on all parties. The original documents shall be promptly delivered, if requested. 6.3 Governing Law. This Letter shall be governed by and construed in accordance with the applicable terms and provisions of Section 11.10 (Governing Law) of the Loan Agreement, which terms and provisions are incorporated herein by reference. 6.4 Successors and Assigns. This Letter shall be binding upon and inure to the benefit of the parties hereto and to their respective successors and assigns. 6.5 Entire Agreement; Modification. Except as expressly provided in this Letter , the Loan Agreement is, and shall continue to be, in full force and effect in accordance with its terms, without amendment thereto, and is, in all respects, ratified and confirmed. This Letter is intended by the parties hereto to be the final expression of their agreement with respect to the subject matter hereof and is the complete and exclusive statements of the terms thereof, notwithstanding any representations, statements or agreements to the contrary heretofore made. This Letter may be modified only by a written instrument signed by each of the parties hereto. 6.6 Headings. The headings, captions and arrangements used in this Letter are for reference purposes only and shall not affect the meaning or interpretation of this Letter. [SIGNATURE PAGE FOLLOWS]

Processed and formatted by SEC Watch - Visit SECWatch.com

IN WITNESS WHEREOF, the parties hereto have caused this Second Post Closing Matters Letter to the Loan and Security Agreement to be duly executed by their respective authorized officers as of the 19th day of February, 2009. Very truly yours, GENERAL MOTORS CORPORATION, as Borrower By: /s/ Adil Mistry Name: Adil Mistry Title: Assistant Treasurer ACKNOWLEDGED AND AGREED: THE UNITED STATES DEPARTMENT OF THE TREASURY, as Lender By: /s/ Neel Kashkari Name: Neel Kashkari Title: Interim Assistant Secretary for Financial Stability

Processed and formatted by SEC Watch - Visit SECWatch.com

SCHEDULE A: Designated Real Property Prope rty S tate

California California Illinois

Prope rty C ity

Fremont Menlo Park Hodgkins

Prope rty De signation

Fremont Dealership Tyco Dealership Hodgkins Dealership

Processed and formatted by SEC Watch - Visit SECWatch.com

SCHEDULE B: Excluded Property Prope rty S tate

Kansas Massachusetts Michigan Ohio Tennessee Georgia

Prope rty C ou n ty

Wyandotte Worcester Saginaw Cuyahoga Williamson DeKalb

Prope rty De signation

Fairfax Vacant Land Westborough Dealership Saginaw Administration Site Parma Vacant Land Office Building (located on Spring Hill Campus) Doraville Building

Processed and formatted by SEC Watch - Visit SECWatch.com

SCHEDULE C: Additional Property to be Mortgaged* Prope rty S tate

California California Colorado Michigan Michigan Michigan Michigan Michigan Michigan Michigan Michigan Michigan Michigan Michigan Michigan Michigan Michigan Michigan

Prope rty C ity

Missouri Ohio

Northridge San Jose Aurora Burton Delta Detroit Lansing Lansing Livonia Mt. Morris Pontiac Pontiac Pontiac Pontiac Pontiac Pontiac Saginaw Ypsilanti Kansas City Lordstown

Tennessee Texas Washington

Spring Hill Nederland Issaquah

*

Prope rty De signation

Prope rty Stre e t Addre ss

Competition Chevrolet Dealership Courtesy Chevrolet Dealership GM High Altitude Vehicle Emission lab Davison Road land SOD Farm Lease Agreement RenCen Land – West Former Plant 5 Friendship Baptist Church (Land) Former Delco Chassis Plant (Land) Stanley Road Land Land Land Land Land Land ACG – Penske Site Land Land Land

18600 Devonshire 3640 Stevens Creek Boulevard 2022 Helena Street, Unit A TBD 80 Acres, NW corner of Nixon Road and Milet Land located west of Randolph Road 2901 South Canal Road 925 West Main Street, with adjacent parking lot 12950 Eckles Road Stanley Road 652 Meadow Drive Baseball Park North of Columbia 642 Meadow Drive 631 Meadow Drive 607 Meadow Drive 675 Oakland Avenue 700 Garey Street Textile Road

Leed’s Assembly Plant Land RFO – Lordstown (Office) Land (less 98 acres Rippavilla Mansion donation property/civil war historical site) JK Chevrolet Dealership Issaquah Motors, Inc. Dealership

6817 Stadium Drive 1829 Hallock Young Road TBD 1451 Highway 69 North 1601 18th Avenue NW

Properties remain subject to title review to confirm whether mortgageable. If the title review reveals that a property is not mortgageable, and such property is not Excluded Collateral, Borrower shall use its best effrots to take such actions necessary to make such property mortgageable.

Related Documents