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 22, 2014

 

 

RESOLUTE FOREST PRODUCTS INC.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   001-33776   98-0526415

(State or Other Jurisdiction of

Incorporation or Organization)

  (Commission File Number)  

(I.R.S. Employer

Identification Number)

Resolute Forest Products Inc.

111 Duke Street, Suite 5000

Montreal, Quebec, Canada

  H3C 2M1
(Address of principal executive offices)   (Zip Code)

(514) 875-2160

(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 obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ 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))

 

 

 


Item 2.06 Material Impairments

On May 22, 2014, Resolute Forest Products Inc. (the “Company”) determined that it would permanently close the currently-idled paper machine at its Catawba mill in South Carolina. The machine has been indeterminately idled since June of 2012.

As a result of the announcement, the Company expects to record an accelerated depreciation charge of $45 million to reduce the carrying value of the fixed asset to its residual value and a charge of $3 million for the write down of mill stores inventory. Total future cash expenditures associated with these items are expected to be negligible.

 

Item 5.07 Submission of Matters to a vote of Securityholders

 

(a) The Company held its annual meeting of stockholders on May 23, 2014.

 

(b) The stockholders:

 

    elected each of the nine director nominees to hold office until the 2015 annual meeting of stockholders, or until his or her successor has been elected and qualified;

 

    ratified the appointment of PricewaterhouseCoopers LLP as independent registered public accounting firm for the 2014 fiscal year; and

 

    adopted a non-binding resolution approving executive compensation.

 

1. Vote on the election of directors:

 

     For      Withheld      Broker non-votes  

Michel P. Desbiens

     80,500,139         481,670         3,289,945   

Jennifer C. Dolan

     80,506,029         475,780         3,289,945   

Richard D. Falconer

     80,503,934         477,875         3,289,945   

Richard Garneau

     80,504,023         477,786         3,289,945   

Jeffrey A. Hearn

     80,508,650         473,159         3,289,945   

Bradley P. Martin

     79,542,979         1,438,830         3,289,945   

Alain Rhéaume

     80,506,009         475,800         3,289,945   

Michael S. Rousseau

     80,506,775         475,034         3,289,945   

David H. Wilkins

     80,505,180         476,629         3,289,945   

 

2. Vote on the ratification of the appointment of PricewaterhouseCoopers LLP:

 

For

     84,108,243   

Against

     41,827   

Abstain

     121,684   

 

3. Advisory vote to approve executive compensation:

 

For

     80,192,530   

Against

     660,745   

Abstain

     128,534   

Non-votes

     3,289,945   

 

2


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    RESOLUTE FOREST PRODUCTS INC.
Date: May 29, 2014     By:   /s/ Jacques P. Vachon
    Name:   Jacques P. Vachon
    Title:   Senior Vice President and Chief Legal Officer

 

3