Item 1.01 Entry into a Material Definitive Agreement.
Exit ABL Credit Agreement
On the Effective Date, pursuant to the Plan, QHC and Quincy Health and certain
subsidiaries of QHC have entered into that certain Credit and Guaranty
Agreement, dated July 7, 2020 (the "Exit ABL Credit Agreement"), among QHC, as a
borrower ( "ABL Borrower" and, together with any other person that becomes a
party to the Exit ABL Credit Agreement as a borrower, the "ABL Borrowers"),
Quincy Health, certain subsidiaries of QHC as guarantors (the "ABL Subsidiary
Guarantors" and, together with Quincy Health, the "ABL Guarantors"), Credit
Suisse AG, New York Branch, as administrative agent (the "ABL Agent"), and the
lenders party thereto.
The Exit ABL Credit Agreement provides for an asset-based revolving loan
facility in the maximum principal amount of $145 million (the "Exit ABL
Facility"), subject to a borrowing base. Under the borrowing base provisions,
the ABL Borrowers are only permitted to draw revolving loans in an amount equal
to (i) 85% of the aggregate amount of the ABL Borrowers' and ABL Subsidiary
Guarantors' domestic eligible accounts receivable, plus (ii) 50% of the
aggregate amount of the ABL Borrowers' and ABL Guarantors' supplemental program
eligible accounts receivable, minus (iii) the sum of any reserves established by
the ABL Agent in its permitted discretion. Further, at least $21 million of the
Exit ABL Facility is available for the issuance of letters of credit to the ABL
Borrowers. The ABL Borrowers must use the proceeds of the Exit ABL Facility to,
among other things, refinance the existing $125 million senior secured
asset-based credit facility (the "ABL Facility") of QHC provided for under that
certain ABL Credit Agreement, dated April 29, 2016, among the Company, the
lenders party thereto and UBS AG, Stamford Branch, as administrative agent and
collateral agent (the "ABL Credit Agreement"). After the refinancing of the ABL
Facility, the ABL Borrowers may use the proceeds of the Exit ABL Facility for
working capital, capital expenditures and other general corporate purposes.
The Exit ABL Facility bears interest at a rate per annum equal to the sum of
(i) the London interbank offering rate ("LIBOR") (with a floor of 1.00%), and
(ii) a margin of 3.75%. The ABL Borrowers also paid an arranger fee equal to
1.25% of the aggregate principal amount of the Exit ABL Facility on the
Effective Date. In addition to the upfront arranger fee, the ABL Borrowers must
pay an unused facility fee equal to 0.5% per annum of the unborrowed principal
available to the ABL Borrowers under the Exit ABL Facility. Upon the occurrence
. . .
Item 1.02 Termination of a Material Definitive Agreement.
Equity Interests
On the Effective Date, by operation of the Plan, all agreements, instruments,
and other documents evidencing, relating to or connected with any equity
interests of QHC, including the existing common stock, restricted stock, and
restricted stock units issued and outstanding immediately prior to the Effective
Date, and any rights of any holder in respect thereof, were deemed cancelled,
discharged and of no force or effect.
Employment Agreements and Change in Control Severance Agreements
In connection with the Company's emergence from the Chapter 11 Cases, the
Company intends to reject the employment agreements and change in control
severance agreements that QHC had previously entered into with certain of its
executive officers and other senior management, and such agreements will be
cancelled and terminated. Quincy Health is currently in the process of
negotiating new employment arrangements and/or other severance agreements with
its executive officers and other senior management.
DIP Credit Agreement
On the Effective Date, the Superpriority Secured Debtor-in-Possession Credit
Agreement, dated as of April 10, 2020, by and among QHC, as the borrower,
certain subsidiaries of QHC party thereto as guarantors, the lenders party
thereto, GLAS USA LLC, as administrative agent for the lenders, and GLAS
Americas, LLC, as collateral agent for the lenders (the "DIP Credit Agreement"),
with respect to that certain $100 million debtor-in-possession facility (the
"DIP Facility"), was paid in full and terminated.
Senior Notes and Credit Agreements
On the Effective Date, by operation of the Plan, all outstanding obligations
under each of the following debt instruments were cancelled and the applicable
agreements governing such obligations were terminated:
• Term Loan Agreement with respect to the Term Loan Facility and
Revolving Credit Facility;
• ABL Credit Agreement with respect to the ABL Facility; and
• $400 million in aggregate principal amount of 11.625% Senior Notes due
2023 (the "Senior Notes") issued by QHC pursuant to that certain
Indenture, dated as of April 22, 2016, by and between QHC and
Wilmington Savings Fund Society, FSB, as successor trustee to Regions
Bank.
--------------------------------------------------------------------------------
Item 1.03 Bankruptcy or Receivership.
As disclosed above, on June 30, 2020, the Bankruptcy Court entered the
Confirmation Order, which approved the Disclosure Statement and confirmed the
Plan.
Summary of Material Features of the Plan
The following is a summary of the material terms of the Plan. This summary
highlights only certain substantive provisions of the Plan and is not intended
to be a complete description of the Plan. This summary is qualified in its
entirety by reference to the full text of the Confirmation Order and the Plan,
which are attached hereto as Exhibits 99.1 and 2.1 to this Current Report on
Form 8-K, respectively, and are incorporated herein by reference.
Treatment of Claims and Interest under the Plan
As discussed in further detail in the Plan, the Plan provides for, among other
things, the following treatment of claims against and interests in the Company:
• each holder of a claim arising under (i) the DIP Facility advanced to
the Company or (ii) the DIP Claims will be paid in full in cash on the
Effective Date;
• any reasonable and documented expenses incurred by the DIP Agent in
connection with the DIP Facility will be paid in full in cash on the
Effective Date;
• the DIP Facility, the DIP Credit Agreement, and all related loan
documents will be deemed cancelled and all liens arising under the DIP
Facility will automatically terminate;
• each holder of an administrative expense, priority tax, or other
priority claim will receive payment in full in cash;
• each holder of a claim arising under the ABL Credit Facility will be
paid in full in cash on the Effective Date from the proceeds of the
Exit ABL Facility;
• each holder of a claim arising under the Term Loan Facility will
receive its pro rata share of: (i) $50 million in cash, and (ii) the
Exit Facility;
• each holder of a claim arising under the Revolving Credit Facility
will receive its pro rata share of (i) cash in the amount of (A) the
aggregate principal amount outstanding of the Revolving Credit
Facility, multiplied by (B) a ratio equal to (x) the cash paid to
holders of claims arising under the Term Loan Facility divided by
(y) the aggregate principal amount outstanding under the Term Loan
Facility; and (ii) the Exit Facility;
. . .
Item 2.03 Creation of Direct Financial Obligation or an Obligation under an
Off-Balance Sheet Arrangement of a Registrant.
The information set forth in Item 1.01 regarding the Exit ABL Facility, Exit
Facility, Exit ABL Credit Agreement, and Exit Term Loan Agreement is
incorporated by reference into this Item 2.03.
Item 3.02 Unregistered Sales of Equity Securities.
On the Effective Date, pursuant to the Plan, Quincy Health issued 28,166,674
Class A Units (including approximately 1.5 million Class A Units in respect of
an equity commitment premium) for an aggregate purchase price equal to
$200,000,000.03 pursuant to the terms and conditions set forth in the Equity
Commitment Agreement. Such Class A Units were issued in reliance upon the
exemptions from the registration requirements of the Securities Act provided by
Section 4(a)(2) of the Securities Act and Rule 506(b) of Regulation D
promulgated thereunder.
In addition, on the Effective Date, pursuant to the Plan, 3,913,818 Class A
Units of Quincy Health became issuable to the former holders of the Senior Notes
pursuant to the Plan, of which 3,152,062 Class A Units have been issued as of
the Effective Date. Such Class A Units have been or will be issued in reliance
upon the exemption from the registration requirements of the Securities Act
provided by Section 1145 of the Bankruptcy Code.
--------------------------------------------------------------------------------
Item 3.03 Material Modification to the Rights of Security Holders.
The information set forth under the Introductory Note and Items 1.01, 1.02,
1.03, 5.01 and 5.03 of this Current Report on Form 8-K is incorporated herein by
reference.
Item 5.01 Changes in Control of Registrant.
On the Effective Date, pursuant to the Plan, QHC became a wholly owned
subsidiary of Quincy Health, and all of the shares of common stock of QHC,
together with any shares of restricted stock, restricted stock units, or any
other right to receive equity in QHC, in each case, outstanding immediately
prior to the Effective Date, were cancelled, discharged, and of no force and
effect. On the Effective Date, pursuant to the Plan, Quincy Health issued
Class A Units to holders of the Company's Senior Notes and Equity Commitment
Agreement.
Item 5.02 Departure of Directors or Certain Officers; Election of Directors;
Appointment of Certain Officers; Compensatory Arrangements of Certain
Officers.
Appointment of Managers and Officers of Quincy Health
As the ultimate parent of QHC, Quincy Health will control the business and
affairs of QHC after the Effective Date. Quincy Health is managed and controlled
by a board of managers comprised of Murtaza Ali, Joey A. Jacobs, Catherine M.
Klema, Michael Rothbart, Alice D. Schroeder, Andrew E. Schultz, and Dan
Slipkovich. The executive officers of Quincy Health are the same as QHC's
executive officers prior to the Effective Date, except that Joey A. Jacobs will
serve as President and Chief Executive Officer of Quincy Health.
Departure of Directors of QHC
On the Effective Date, pursuant to the Plan, Robert H. Fish, Joseph A. Hastings,
D.M.D., Jon H. Kaplan, Barbara R. Paul, M.D., Terry Allison Rappuhn, William P.
Rutledge, Alice D. Schroeder, and R. Lawrence Van Horn, Ph.D. resigned from the
QHC Board.
Appointment of Directors of QHC
On the Effective Date, Quincy Health appointed Alfred Lumsdaine, R. Harold
McCard, Jr., and Martin D. Smith to the QHC Board. These individuals also serve
as the directors of a majority of QHC's direct and indirect subsidiaries. There
are no arrangements or understandings between Messrs. Lumsdaine, McCard, and
Smith and any other person pursuant to which Messrs. Lumsdaine, McCard, and
Smith were selected as directors. QHC is not aware of any transaction in which
Messrs. Lumsdaine, McCard, or Smith have an interest requiring disclosure under
Item 404(a) of Regulation S-K.
Departure of Officer of QHC
As of the Effective Date, Robert H. Fish resigned as President and Chief
Executive Officer of QHC and as an officer and director of any of QHC's
subsidiaries.
In connection with his resignation, on the Effective Date, QHC entered into a
Separation Letter Agreement (the "Separation Agreement") with Mr. Fish. The
Separation Agreement, effective on the Effective Date, ended Mr. Fish's
employment with QHC and provided, among other things, that, in exchange for
Mr. Fish's release of all claims arising out of or relating to Mr. Fish's
employment with QHC and his resignation therefrom, within thirty (30) days of
the Effective Date, Mr. Fish would receive: (i) (a) Mr. Fish's annual base
salary through the Effective Date, (b) reasonable documented unreimbursed
business expenses, (c) accrued vacation pay and (d) unpaid car allowance,
housing allowance or relocation expenses, (ii) any vested benefits or vested
equity benefits granted in accordance with the terms of the applicable plan or
agreement and (iii) $2.85 Million payable on the Effective Date. The restrictive
covenants set forth in Mr. Fish's employment agreement shall continue and remain
in effect in accordance with the terms thereof.
The foregoing is only a summary of the Separation Agreement with Mr. Fish and
does not purport to be complete and is qualified in its entirety by reference to
the full text of the Separation Agreement, which is attached hereto as Exhibit
10.3 and is incorporated herein by reference.
--------------------------------------------------------------------------------
Appointment of Officers of QHC
As of the Effective Date, Alfred Lumsdaine, 55, was appointed as President of
QHC, Martin D. Smith, 53, was appointed as Executive Vice President of QHC, Lee
C. Fleck, 48, was appointed as Vice President of Finance and Treasurer of QHC,
and R. Harold McCard, Jr., 59, was appointed as SVP and Secretary of QHC. These
individuals also serve as the officers of a majority of QHC's direct and
indirect subsidiaries. There are no arrangements or understandings between
Messrs. Lumsdaine, Smith, Fleck and McCard and any other person pursuant to
which Messrs. Lumsdaine, Smith, Fleck and McCard were selected as officers.
There are no family relationships between Messrs. Lumsdaine, Smith, Fleck and
McCard and any director or other executive officer of QHC. QHC is not aware of
any transaction in which Messrs. Lumsdaine, Smith, Fleck or McCard have an
interest requiring disclosure under Item 404(a) of Regulation S-K. The principal
occupation and employment experience of Messrs. Lumsdaine, Smith, and McCard
during the last five years is set forth in QHC's Annual Report on Form 10-K for
the year ended December 31, 2019, as filed with SEC on April 10, 2020, and is
incorporated herein by reference.
Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal
Year.
On the Effective Date, in connection with QHC's implementation of the Plan, the
Amended Certificate and Amended By-Laws were adopted and approved, and the
Amended Certificate was filed with the Delaware Secretary of State. The Amended
Certificate and Amended By-Laws contain provisions that are customary for
governance documents of wholly-owned subsidiaries of privately-held companies.
Copies of the Amended Certificate and Amended By-Laws are filed as Exhibits 3.1
and 3.2, respectively, to this Current Report on Form 8-K and are incorporated
by reference herein.
Item 7.01 Regulation FD Disclosure.
Suspension of SEC Reporting Obligations
QHC intends to file post-effective amendments to each of its Registration
Statements on Form S-8 and a Form 15 with the SEC on July 7, 2020 to suspend its
reporting obligations under Section 15(d) of the Securities Exchange Act of
1934, as amended (the "Exchange Act"). Upon filing the Form 15, QHC's
obligations to file certain reports and forms with the SEC,
including Forms 10-K, 10-Q and 8-K, will be immediately suspended.
Press Release
On July 7, 2020, the Company issued a press release announcing the Effective
Date of the Plan and the Company's emergence from the Chapter 11 Cases. A copy
of this press release is attached as Exhibit 99.2 to this Current Report on Form
8-K and is incorporated herein by reference.
Cleansing Material
The Company is a party to certain confidentiality agreements (collectively, the
"NDAs") entered into with certain creditors (the "Consenting Stakeholders")
party to that certain Restructuring Support Agreement, dated April 6, 2020.
Pursuant to the NDAs, the Company agreed to publicly disclose certain
information, including material non-public information disclosed to the
Consenting Stakeholders (the "Cleansing Material") upon the occurrence of
certain events set forth in the NDAs. A copy of the Cleansing Material,
including descriptions of the sources and uses of the transactions undertaken
pursuant to the Plan on the Effective Date, the capitalization of QHC and Quorum
Health after the Effective Date and information on cash flows and other
operations and financial performance, along with accompanying supplemental
materials, is attached hereto as Exhibit 99.3 and is incorporated into this Item
7.01 by reference.
The descriptions in this Form 8-K of the Cleansing Material do not purport to be
complete and are qualified in their entirety by reference to the complete
presentation of the Cleansing Material attached as Exhibit 99.3 hereto.
The information set forth in Item 7.01 of this Form 8-K is being furnished and
shall not be deemed "filed" for purposes of Section 18 of the Exchange Act, or
otherwise subject to the liabilities of such section. The information in Item
7.01 of this Form 8-K shall not be incorporated by reference into any filing
under the Securities Act or the Exchange Act, regardless of any incorporation by
reference language in any such filing.
Cautionary Note Regarding Forward-Looking Statements
This Current Report on Form 8-K contains forward-looking statements within the
meaning of Section 27A of the Securities Act and Section 21E of the Exchange
Act. All statements, other than statements of historical facts, included in this
filing that address activities, events or developments that the Company expects,
believes, targets or anticipates will or may
--------------------------------------------------------------------------------
occur in the future are forward-looking statements. The Company's actual results
may differ materially from those anticipated in these forward-looking statements
as a result of certain risks and other factors, which could include the
following: risks and uncertainties relating to the Chapter 11 Cases, including
but not limited to, the Company's ability to implement the Plan effectively; the
effects of the Chapter 11 Cases on the Company and on the interests of various
constituents; the length of time the Company will continue to operate under the
supervision of the Bankruptcy Court; the potential adverse effects of the
Chapter 11 Cases on the Company's liquidity or results of operations and
increased legal and other professional costs necessary to execute the Company's
financial restructuring; and the effects and the length of the 2019 novel
coronavirus (COVID-19)pandemic as well as other risk factors set forth in the
Company's Annual Report on Form 10-K, Quarterly Reports on Form 10-Q and Current
Reports on Form 8-K (including any amendments to those reports) filed with the
SEC. The Company therefore cautions readers against relying on these
forward-looking statements. All forward-looking statements attributable to the
Company or persons acting on the Company's behalf are expressly qualified in
their entirety by the foregoing cautionary statements. All such statements speak
only as of the date made, and, except as required by law, the Company undertakes
no obligation to update or revise publicly any forward-looking statements,
whether as a result of new information, future events or otherwise.
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits
No. Description
2.1 Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization, dated as
of April 7, 2020, as amended or supplemented on April 27, 2020, June 5,
2020, June 12, 2020, and June 30, 2020
3.1 Second Amended and Restated Certificate of Incorporation of QHC
3.2 Second Amended and Restated By-Laws of QHC
10.1 Credit Agreement and Guaranty, dated July 7, 2020, among the ABL
Borrowers, the ABL Guarantors, the ABL Agent, as a lender and the
collateral agent, and the lenders party thereto
10.2 Credit Agreement, dated July 7, 2020, among the Term Loan Borrower, the
Term Loan Guarantors, the Term Loan Agent, and the lenders party thereto
10.3 Separation Letter Agreement, dated July 7, 2020, by and between QHC and
Robert H. Fish
99.1 Findings of Fact, Conclusions of Law, and Order Approving the Debtors'
Disclosure Statement for, and Confirming, the Debtors' Joint Prepackaged
Chapter 11 Plan of Reorganization, dated June 30, 2020
99.2 Press Release
99.3 Cleansing Material
--------------------------------------------------------------------------------
© Edgar Online, source Glimpses