0001193125-19-159704.txt : 20190529 0001193125-19-159704.hdr.sgml : 20190529 20190529165405 ACCESSION NUMBER: 0001193125-19-159704 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20190529 DATE AS OF CHANGE: 20190529 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: Spectrum Brands Holdings, Inc. CENTRAL INDEX KEY: 0000109177 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS ELECTRICAL MACHINERY, EQUIPMENT & SUPPLIES [3690] IRS NUMBER: 741339132 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-19362 FILM NUMBER: 19862722 BUSINESS ADDRESS: STREET 1: 3001 DEMING WAY CITY: MIDDLETON STATE: WI ZIP: 53562 BUSINESS PHONE: 608-275-3340 MAIL ADDRESS: STREET 1: 3001 DEMING WAY CITY: MIDDLETON STATE: WI ZIP: 53562 FORMER COMPANY: FORMER CONFORMED NAME: HRG GROUP, INC. DATE OF NAME CHANGE: 20150311 FORMER COMPANY: FORMER CONFORMED NAME: HARBINGER GROUP INC. DATE OF NAME CHANGE: 20091224 FORMER COMPANY: FORMER CONFORMED NAME: ZAPATA CORP DATE OF NAME CHANGE: 19920703 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: Jefferies Financial Group Inc. CENTRAL INDEX KEY: 0000096223 STANDARD INDUSTRIAL CLASSIFICATION: SECURITY BROKERS, DEALERS & FLOTATION COMPANIES [6211] IRS NUMBER: 132615557 STATE OF INCORPORATION: NY FISCAL YEAR END: 1130 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: 520 MADISON AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2124601900 MAIL ADDRESS: STREET 1: 520 MADISON AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: LEUCADIA NATIONAL CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: TALCOTT NATIONAL CORP DATE OF NAME CHANGE: 19800603 SC 13D/A 1 d733625dsc13da.htm SC 13D/A (AMENDMENT NO. 7) SC 13D/A (Amendment No. 7)

 

 

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

SCHEDULE 13D

(Rule 13d-101)

Under the Securities Exchange Act of 1934

Amendment No. 7

 

 

Spectrum Brands Holdings, Inc.

(Name of Issuer)

Common Stock, par value $0.01 per share

(Title of class of securities)

84790A105

(CUSIP number)

Roland T. Kelly

Associate General Counsel

Jefferies Financial Group Inc.

520 Madison Avenue

New York, New York 10022

310-914-1373

(Name, address and telephone number of person authorized to receive notices and communications)

May 24, 2019

(Date of event which requires filing of this statement)

 

 

If the filing person has previously filed a statement on Schedule 13G to report the acquisition which is the subject of this Schedule 13D, and is filing this schedule because of Rule 13d-1(e), 13d-1(f) or 13d-1(g), check the following box  ☐.

The information required on the remainder of this cover page shall not be deemed to be “filed” for the purposes of Section 18 of the Securities Exchange Act of 1934 (the “Exchange Act”) or otherwise subject to the liabilities of that section of the Exchange Act but shall be subject to all other provisions of the Exchange Act.

 

 

 


CUSIP No 84790A105   13D

 

  1   

Name of Reporting Person:

Jefferies Financial Group Inc.

 

S.S. or I.R.S. IDENTIFICATION NO. OF ABOVE PERSON:

  2   

CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP:

(a)  ☐        (b)  ☐

 

  3   

SEC USE ONLY

  4   

SOURCE OF FUNDS:

WC

  5   

CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e):

  6   

CITIZENSHIP OR PLACE OF ORGANIZATION:

New York

NUMBER OF

SHARES

BENEFICIALLY

OWNED BY

EACH

REPORTING

PERSON

WITH

 

     7    

SOLE VOTING POWER:

0

     8    

SHARED VOTING POWER:

7,525,666

     9    

SOLE DISPOSITIVE POWER:

0

   10    

SHARED DISPOSITIVE POWER:

7,525,666

11   

AGGREGATE AMOUNT BENEFICIALLY OWNED BY REPORTING PERSON:

7,525,666

12   

CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES:

13   

PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11):

15.4%

14    TYPE OF REPORTING PERSON:
    HC, CO          


This Amendment No. 7 amends the Statement on Schedule 13D first filed with the Securities and Exchange Commission on March 28, 2014, as amended on July 3, 2014, November 26, 2014, March 27, 2017, February 27, 2018, July 17, 2018 and November 19, 2018 (the “13D”), and is filed by Jefferies Financial Group Inc. (“Jefferies”) with respect to the common stock, par value $0.01 per share (the “Common Stock”), of Spectrum Brands Holdings, Inc. (“Spectrum”) owned by Jefferies and its controlled subsidiaries. Capitalized terms used herein and not otherwise defined shall have the meaning ascribed to them in the 13D.

 

Item 1.

Security and Issuer.

Spectrum Brands Holdings, Inc.

3001 Deming Way, Middleton, Wisconsin 53562

Common Stock, par value $0.01per share

 

Item 2.

Identity and Background.

The amended and supplemented names of Jefferies’ directors and executive officers are provided on Schedule I hereto.

 

Item 5.

Interest in Securities of the Issuer.

The following sets forth the number of shares of Common Stock as to which Jefferies currently has:

Sole power to vote or to direct the vote: 0

Shared power to vote or to direct the vote: 7,525,666

Sole power to dispose or to direct the disposition of: 0

Shared power to dispose or to direct the disposition of: 7,525,666

As of the date hereof, Jefferies beneficially owns 7,525,666 shares of Common Stock representing approximately 15.4% of Spectrum’s outstanding Common Stock (based on 48,764,196 shares of Common Stock reported as outstanding by Spectrum in its proxy statement filed on May 24, 2019).

Joseph Steinberg, an executive officer and a director of Jefferies and a director of Spectrum owns 15,276 shares of Common Stock representing less than 0.1% of Spectrum’s outstanding Common Stock.


SIGNATURE

After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

 

Dated: May 29, 2019     Jefferies Financial Group Inc.
    By:   /s/ Roland T. Kelly
      Roland T. Kelly
      Associate General Counsel

 

2


SCHEDULE I

DIRECTORS AND EXECUTIVE OFFICERS OF Jefferies

The following information is provided for each of the directors and executive officers of Jefferies:

 

   

Name,

 

   

Position,

 

   

Principal business and address, and

 

   

Citizenship.

 

Name and Position

   Business
address
   

Citizenship

Richard B. Handler (Director and Chief Executive Officer)

     (1   U.S.

Brian P. Friedman (Director and President)

     (1   U.S.

Barry J. Alperin (Director)

     (1   U.S.

MaryAnne Gilmartin (Director)

     (1   U.S.

Jacob M. Katz (Director)

     (1   U.S.

Joseph S. Steinberg (Director)

     (1   U.S.

Linda Adamany (Director)

     (1   U.S.

Bob Beyer (Director)

     (1   U.S.

Frank Borges (Director)

     (1   U.S.

Bob Joyal (Director)

     (1   U.S.

Michael O’Kane (Director)

     (1   U.S.

Stuart Reese (Director)

     (1   U.S.

John M. Dalton (Vice President, Controller and Chief Accounting Officer)

     (1   U.S.

Michael J. Sharp (General Counsel, Secretary and Executive Vice President)

     (1   U.S.

Teresa S. Gendron (Vice President and Chief Financial Officer)

     (1   U.S.

Rocco J. Nittoli (Vice President and Chief Compliance Officer)

     (1   U.S.

 

(1)

520 Madison Avenue, New York, NY 10022

 

3