Attached files

file filename
EX-10.1 - EXHIBIT 10.1 - SP Plus Corpexh_101.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

  FORM 8-K
CURRENT REPORT
Pursuant to Section l3 and l5(d) of the
Securities Exchange Act of l934
 
April 29, 2015
Date of report (date of earliest event reported)
 
SP PLUS CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
 
Delaware
(State or Other Jurisdiction of Incorporation)
 
000-50796
16-1171179
(Commission File Number)
(IRS Employer Identification No.)
 
200 E. Randolph Street, Suite 7700, Chicago, Illinois 60601
(Address of Principal Executive Offices) (Zip Code)
 
(312) 274-2000
(Registrant's Telephone Number, Including Area Code)
 
Not Applicable
(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):

[ ] 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 1.01 Entry into a Material Definitive Agreement
 
First Amendment to February 20, 2015 Amended and Restated Credit Agreement

As previously disclosed on a Current Report on Form 8-K filed by SP Plus Corporation (the “Company”) with the Securities and Exchange Commission on February 24, 2015, the Company entered into an Amended and Restated Credit Agreement (the “Restated Credit Agreement”), dated February 20, 2015, with Bank of America, N.A., as administrative agent, an issuing lender and swing-line lender; Wells Fargo Bank, N.A., as an issuing lender and syndication agent; U.S. Bank National Association, First Hawaiian Bank and BMO Harris Bank N.A., as co- documentation agents; Merrill Lynch, Pierce, Fenner & Smith Incorporated, Wells Fargo Securities, LLC and J.P. Morgan Securities LLC, as joint lead arrangers and joint book managers; and the lenders party thereto (the “Lenders”). On April 29, 2015, the Company and the Lenders entered into a First Amendment to the Restated Credit Agreement (the “First Amendment”). Pursuant to the First Amendment, the definition of “Change in Control” in Section 1.1 of the Restated Credit Agreement was amended to remove the following language:
 
(excluding, in the case of both clause (b) and clause (c), any individual whose initial nomination for, or assumption of office as, a member of that board or equivalent governing body occurs as a result of an actual or threatened solicitation of proxies or consents for the election or removal of one or more directors by any person or group other than a solicitation for the election of one or more directors by or on behalf of the board of directors).
 
The foregoing description of the First Amendment is qualified in its entirety by reference to the First Amendment, a copy of which is filed as Exhibit 10.1 of this Current Report on Form 8-K and incorporated herein by reference.
 

Item 9.01. Financial Statements and Exhibits.
 
(d) Exhibits.
 
Exhibit No.
 
Description
10.1
 
Amendment No. 1 to Restated Credit Agreement, dated as of April 29, 2015, between SP Plus Corporation, Bank of America, N.A., as administrative agent, an issuing lender and swing-line lender; Wells Fargo Bank, N.A., as an issuing lender and syndication agent; U.S. Bank National Association, First Hawaiian Bank and BMO Harris Bank N.A., as co-documentation agents; Merrill Lynch, Pierce, Fenner & Smith Incorporated, Wells Fargo Securities, LLC and J.P. Morgan Securities LLC, as joint lead arrangers and joint book managers; and the lenders party thereto.
 
 
 

 
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.
 
 

Date: April 30, 2015
SP PLUS CORPORATION
 
 
 
By:     /s/ VANCE C. JOHNSTON
 
Vance C. Johnston
Chief Financial Officer and Treasurer