Attached files
file | filename |
---|---|
EX-3.1 - EX-3.1 - GENTEK INC | y80120exv3w1.htm |
EX-3.2 - EX-3.2 - GENTEK INC | y80120exv3w2.htm |
Table of Contents
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
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
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): October 28, 2009
GenTek Inc.
(Exact name of registrant as specified in its charter)
Delaware | 001-14789 | 02-0505547 | ||
(State or other jurisdiction | (Commission File Number) | (I.R.S. Employer | ||
of incorporation or organization) | Identification Number) |
90 East Halsey Road
Parsippany, New Jersey 07054
(Address of principal executive offices) (Zip Code)
Parsippany, New Jersey 07054
(Address of principal executive offices) (Zip Code)
(973) 515-0900
(Registrants telephone number, including area code)
(Registrants telephone number, including area code)
Not applicable
(Former name or former address, if changed since last report)
(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 (see General Instruction
A.2. below):
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)) |
Table of Contents
Item 3.01. Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer
of Listing.
As a result of the transactions described in Item 5.01 hereof, GenTek Inc. (the Company) no
longer fulfills the numerical listing requirements of the NASDAQ Global Select Market (NASDAQ).
Accordingly, on October 29, 2009, at the Companys request, NASDAQ filed with the Securities and
Exchange Commission a Notification of Removal from Listing and/or Registration under Section 12(b)
of the Securities Exchange Act of 1934, as amended (the Exchange Act), on Form 25 thereby
effecting the delisting of the common stock, no par value, of the Company (the Shares) from
NASDAQ and the deregistration of the Shares under the Exchange Act.
Item 3.02. Unregistered Sales of Equity Securities.
The disclosure contained in Item 5.01 hereof is incorporated by reference. The Top-Up Shares
(as defined in Item 5.01 hereof) were issued without registration under the Securities Act of 1933,
as amended (the Securities Act), in reliance upon the exemption from registration set forth in
Section 4(2) of the Securities Act for transactions not involving a public offering.
Item 5.01. Changes in Control of Registrant.
As previously disclosed, on September 28, 2009, ASP GT Holding Corp. (Parent), ASP GT
Acquisition Corp., a wholly-owned subsidiary of Parent (Purchaser), and the Company entered into
an Agreement and Plan of Merger (the Merger Agreement). Pursuant to the Merger Agreement, and
upon the terms and subject to the conditions thereof, Purchaser commenced a tender offer to
purchase all of the Companys issued and outstanding Shares, at a per Share price of $38.00 in
cash, without interest thereon and less any applicable withholding taxes (the Offer Price), upon
the terms and subject to the conditions set forth in the Offer to Purchase, dated September 29,
2009, and the related Letter of Transmittal (which, together with any amendments or supplements
thereto, collectively constitute the Offer).
The Offer expired at midnight, New York City time, at the end of the day on Tuesday, October
27, 2009 (the Expiration Time). Based upon information provided by the depositary, as of the
Expiration Time, an aggregate of 9,593,530 Shares (including 302,891 Shares subject to guarantees
of delivery) were validly tendered and not withdrawn, representing approximately 93% of the total
outstanding Shares. All Shares validly tendered and not properly withdrawn were accepted for
purchase by Purchaser. Purchaser promptly paid (or will promptly pay, as applicable) for such
Shares at the Offer Price.
Subsequent to the expiration of the Offer, on October 28, 2009, due to the number of Shares
tendered that were subject to guarantees of delivery, Purchaser exercised its option (the Top-Up
Option) to purchase Shares directly from the Company in accordance with the Merger Agreement.
Purchaser purchased 1,800,000 Shares (the Top-Up Shares) at a price of $38.00 per Share (the same
amount paid for each Share tendered and accepted for payment by Purchaser pursuant to the Offer)
and paid the purchase price by delivery of a promissory note to the Company in the amount of
$68,400,000. The Top-Up Shares, when combined with the Shares purchased in the Offer that were not
subject to guarantees of delivery, were sufficient to give Purchaser aggregate ownership of more
than 90% of the outstanding Shares as of October 28, 2009.
On October 29, 2009, pursuant to the Merger Agreement, Purchaser merged with and into the
Company in a short-form merger in accordance with Section 253 of the Delaware General Corporation
Law (the Merger), with the Company surviving as a wholly-owned subsidiary of Parent. As a result
of the Merger, each issued and outstanding Share not tendered in the Offer (other than Shares held
in the treasury of the Company or by the Companys subsidiaries, Parent or Purchaser or by
stockholders who properly exercise their appraisal rights in accordance with Delaware law) was
converted into the right to receive the same $38.00 in cash, without interest thereon and less any
applicable withholding taxes, offered pursuant to the Offer. Additionally, as a result of the
Merger, each issued, unexpired and unexercised
1
Table of Contents
Tranche C Warrant of the Company has, in accordance with its terms, been cancelled and converted
solely into the right to receive a payment in cash, less applicable tax withholding, of an amount
equal to the product of (i) 3.2275 multiplied by (ii) $15.97 (the difference between $38.00 and
$22.03, the per Share exercise price of the Tranche C Warrants).
The foregoing description of the Merger Agreement is qualified in its entirety by reference to
the Merger Agreement, a copy of which was filed as Exhibit 2.1 to the Form 8-K/A filed by the
Company on September 28, 2009.
Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of
Certain Officers; Compensatory Arrangements of Certain Officers.
On October 28, 2009, in connection with the purchase of Shares in the Offer, the following
directors of the Company resigned: Henry L. Druker, Kathleen R. Flaherty, John G. Johnson, Jr.,
John F. McGovern and Richard A. Rubin. None of these directors stated that his or her resignation
related to any disagreement relating to the Companys operation, policies or practices. On the
same date, the board of directors of the Company filled the vacancies created by these resignations
by appointing Matthew F. LeBaron and Scott M. Wolff to serve as directors of the Company. Each of
the new directors was appointed pursuant to the Merger Agreement at the request of Parent. The
biography of each new director is contained in Annex I to the Solicitation/Recommendation Statement
on Schedule 14D-9 filed by the Company on October 2, 2009 and is incorporated herein by reference.
In addition, pursuant to the Merger Agreement, at the effective time of the Merger, the
directors of Purchaser immediately prior to the effective time became the directors of the
surviving corporation in the Merger and the officers of the Company became the officers of the
surviving corporation in the Merger, in each case, until their respective successors are duly
elected or appointed and qualified, or until the earlier of their death, resignation or removal.
Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
Pursuant to the Merger Agreement, at the effective time of the Merger, the Companys
certificate of incorporation was amended and restated in its entirety, and such amended and
restated certificate of incorporation became the certificate of incorporation of the surviving
corporation. A copy of the Fourth Amended and Restated Certificate of Incorporation of the Company
is attached hereto as Exhibit 3.1 and incorporated herein by reference.
Pursuant to the Merger Agreement, at the effective time of the Merger, the Companys by-laws
were amended and restated in their entirety, and such amended and restated by-laws became the
by-laws of the surviving corporation. A copy of the Amended and Restated By-laws of the Company is
attached hereto as Exhibit 3.2 and incorporated herein by reference.
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits.
Exhibit No. | Description | |
3.1
|
Fourth Amended and Restated Certificate of Incorporation of GenTek Inc. | |
3.2
|
Amended and Restated By-laws of GenTek Inc. |
2
Table of Contents
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.
GENTEK INC. | ||||||
Date: October 30, 2009
|
By: | /s/ Eric L. Schondorf | ||||
Name: | ||||||
Title: | Vice President |
3
Table of Contents