-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, IHTynIWbxBnThHcMUlvD3Rpv4TbyMZKusEUTSEuu1WkAG0MDC6JaZI3+m05OlvVa aBzAZLnd6F6q3jVoucUwkw== 0000906318-09-000095.txt : 20090629 0000906318-09-000095.hdr.sgml : 20090629 20090629162228 ACCESSION NUMBER: 0000906318-09-000095 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20090623 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090629 DATE AS OF CHANGE: 20090629 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MILACRON INC CENTRAL INDEX KEY: 0000716823 STANDARD INDUSTRIAL CLASSIFICATION: SPECIAL INDUSTRY MACHINERY, NEC [3559] IRS NUMBER: 311062125 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08485 FILM NUMBER: 09916499 BUSINESS ADDRESS: STREET 1: 4165 HALF ACRE ROAD CITY: BATAVIA STATE: OH ZIP: 45103 BUSINESS PHONE: 513-536-3558 MAIL ADDRESS: STREET 1: 4165 HALF ACRE ROAD CITY: BATAVIA STATE: OH ZIP: 45103 FORMER COMPANY: FORMER CONFORMED NAME: CINCINNATI MILACRON INC /DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: CINCINNATI MILACRON HOLDINGS INC DATE OF NAME CHANGE: 19830503 FORMER COMPANY: FORMER CONFORMED NAME: CINCINNATI MILLING MACHINE CO DATE OF NAME CHANGE: 19600201 8-K 1 milacron8k62309.htm FORM 8-K .





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:  June 23, 2009

(Date of earliest event reported)

 

 

Milacron Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

001-08485

31-1062125

(State or other jurisdiction

 of incorporation)

(Commission

 File Number)

(I.R.S. Employer

 Identification No.)

 

 

 

4165 Half Acre Road, Batavia, Ohio

45103

(Address of principal executive offices)

(Zip Code)

 

 

Registrant’s telephone number, including area code:  (513) 536-2000

 

N/A

(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:


¨

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 240.13a-4(c))









Form 8-K


Item 1.01  Entry into a Material Definitive Agreement


As reported in the Company’s Current Report on Form 8-K filed on May 7, 2009, on May 3, 2009, Milacron Inc. (the “Company”) and certain of its subsidiaries (collectively, the “Debtors”) entered into a definitive Purchase Agreement (the “Purchase Agreement”) to sell substantially all of their assets to a company (the “Purchaser”) formed by affiliates of Avenue Capital Group, certain funds and/or accounts managed by DDJ Capital Management LLC and certain other entities that together hold approximately 93% of the Company’s 11½% Senior Secured Notes.


On June 25, 2009, the Debtors and the Purchaser entered into Amendment No. 2 to the Purchase Agreement (the “Amendment”).  Among other things, the Amendment (i) set the Closing Date for July 16 or such later date as specified obligations and conditions of the parties are satisfied or waived and (ii) restructured the transaction as a reorganization under section 368(a)(1)(G) of the United States Internal Revenue Code.  The foregoing description does not purport to be complete and is qualified in its entirety by reference to the Amendment, a copy of which is filed as Exhibit 10.1 to this Current Report.  


Item 7.01  Regulation FD


On June 23, 2009, the Company filed with the Bankruptcy Court its monthly operating report for May 2009 (the “Monthly Operating Report”).  The Monthly Operating Report is filed as Exhibit 99.1 to this Current Report and is incorporated herein by reference.  


The Monthly Operating Report is available on the internet website of the claims agent Kurtzman Carson Consultants, LLC, at http://www.kccllc.net/.


Item 8.01

Other Events


At a hearing held on June 26, 2009, the United States Bankruptcy Court in the Debtors’ Chapter 11 proceeding (the “Court”) approved the sale of substantially all of the Debtors’ assets to the Purchaser pursuant to the Purchase Agreement.  The order approving the sale is expected to be entered on or about June 30, 2009.   


The Purchase Agreement had been subject to higher offers from other parties, which were solicited in accordance with bid procedures approved by the Court.  The Debtors did not receive any higher offers on or prior to the June 24, 2009 bid deadline established by the Court and therefore requested Court approval of the sale pursuant to the Purchase Agreement at the June 26 hearing.  


Item 9.01

Financial Statements and Exhibits


(d) Exhibits


Exhibit No.

Description

10.1

Amendment No. 2 to Purchase Agreement among Milacron Inc., certain of its subsidiaries and MI 363 BID LLC, dated as of June 25, 2009


99.1

Monthly Operating Report for May 2009, filed with the United States Bankruptcy Court for the Southern District of Ohio, Western Division.













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.

 

 

 

Milacron Inc.

 

 

 

 

Date:  June 29, 2009

By:

/s/John C. Francy

 

Name: John C. Francy

 

Title: Vice President-Finance, Chief Financial Officer and Treasurer

 

 







EX-10 2 ex101.htm EXHIBIT 10.1 .

Execution Version



AMENDMENT NO. 2 TO THE PURCHASE AGREEMENT

AMENDMENT No. 2 (this “Amendment”), dated as of June 25, 2009, to the Purchase Agreement, dated as of May 3, 2009 (as amended, the “Purchase Agreement”), among Milacron Inc., a Delaware corporation, Milacron Plastics Technologies Group Inc., a Delaware corporation, D-M-E Company, a Delaware corporation (“DME”), Cimcool Industrial Products Inc., a Delaware corporation, Milacron Marketing Company, an Ohio corporation, Milacron Canada Ltd., an Ontario corporation, Milacron Capital Holdings B.V., a Dutch corporation (collectively, the “Sellers” or the “Debtors”), and MI 363 Bid LLC, a Delaware limited liability company (the “Purchaser”).  Capitalized terms used but not defined herein shall have the meanings assigned to such terms in the Purchase Agreement.

WHEREAS, the Sellers and the Purchaser entered into the Purchase Agreement pursuant to which the Sellers agreed to sell, and the Purchaser agreed to purchase, the Purchased Assets, upon the terms and subject to the conditions set forth therein;

WHEREAS, the Sellers and the Purchaser agreed to amend the Purchase Agreement pursuant to Amendment No. 1 to the Purchase Agreement, dated June 5, 2009; and

WHEREAS, the parties hereto desire to further amend the Purchase Agreement as set forth in this Amendment in accordance with Section 11.08 thereof.

NOW, THEREFORE, in consideration of the mutual covenants contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties to this Amendment hereby agree as follows:

Section 1.

Amendment to Section 1.01.  

(a)

The definition of “Excluded Taxes” is hereby amended to delete the word “and” immediately preceding “(iii)” and to insert the following immediately preceding the period at the end of the definition: “and (iv) for greater certainty, any Taxes in connection with any Employee Plan subject to Title IV of ERISA (including, without limitation, any Taxes arising under or in connection with Section 4006(a)(7) of ERISA)”.

(b)

The definition of “Assumed Payables” is hereby deleted and replaced in its entirety with the following:

Assumed Payables” means only Allowed Administrative Claims owed to third party vendors, suppliers, and other general trade creditors, including payroll obligations, to the extent incurred by the Sellers in the ordinary course of business (and not in violation of this Agreement) and solely to the extent such Claims relate specifically to the operation of the Business between the Petition Date through Closing; provided that the definition of Assumed Payables shall exclude all Excluded Liabilities and any Claim based on, in connection with or related to any Asset or Contract that does not constitute a Purchased Asset.

(c)

The definition of “Canadian Trade Payables” is hereby amended to replace the number “750,000” in the third line with “820,000”.



NYDOCS02/874182.8






Section 2.

Amendment to Section 2.02(a)(iii).  Section 2.02(a)(iii) is hereby amended to insert the following immediately after the semi-colon at the end of the section: “provided, however, that, for greater certainty, any Taxes in connection with any Employee Plan subject to Title IV of ERISA (including any Taxes arising under or in connection with Section 4006(a)(7) of ERISA) shall be Excluded Liabilities hereunder;”.

Section 3.

Amendment to Section 2.07.  Section 2.07 of the Purchase Agreement is hereby deleted and replaced in its entirety with the following:

Section 2.07

Closing.  Subject to the terms and conditions of this Agreement, the consummation of the Transactions shall take place at a closing (the “Closing”) to be held (i) at the offices of Shearman & Sterling LLP, 599 Lexington Avenue, New York, New York at 10:00 a.m. New York time, or, in relation to the European Shares, at a location to be determined by the Purchaser in Amsterdam, the Netherlands, on July 16, 2009 or, in the event the conditions to the obligations of the parties hereto set forth in Section 8.01 and Section 8.02 (other than those conditions that by their nature are to be satisfied at the Closing, but subject to the fulfillment or waiver of those conditions) have not been satisfied or waived by such date and time, on the first  Business Day following such satisfaction or waiver, or (ii) at such other place or at such other time or on such other date as the Sellers and the Purchaser may mutually agree upon in writing.  The date of the Closing is herein referred to as the “Closing Date.”

Section 4.

Amendment to Section 5.23.  Section 5.23 is hereby amended to insert the following as a new Section 5.23(e):

(e)

Section 5.23(e) of the Sellers’ Disclosure Schedule sets forth a description of the transaction structure that the Purchaser has decided to implement under this Section 5.23 and certain rights and obligations of the parties thereunder.

Section 5.

Amendment to the Sellers’ Disclosure Schedule.  

(a)

Section 2.01(b)(vii) of the Sellers’ Disclosure Schedule is hereby amended to add the following as Excluded Contracts: “Letter Agreement, dated January 24, 2009, between Conway, Del Genio, Gries & Co., LLC and Milacron Inc.”; “Letter Agreement, dated January 16, 2009, between Rothschild Inc. and Milacron Inc.”; and “Any Contract between any Seller and a professional service provider retained in connection with the Cases or any of the transactions contemplated by the Restructuring Support Agreement”.

(b)

Section 2.02(a)(xi) of the Sellers’ Disclosure Schedule is hereby amended to add the following Assumed Liability: “Any valid and enforceable warranty obligation outstanding as of the Closing Date granted by any Seller to any of its customers with whom the Purchaser transacts business following the Closing Date.”

(c)

The Sellers’ Disclosure Schedule is hereby amended to add as a new Section 5.23(e) the schedule attached hereto as Exhibit A.  

Section 6.

Entire Agreement.  The Purchase Agreement (as amended by this Amendment) and the Ancillary Agreements constitute the entire agreement of the parties hereto with respect to the subject matter hereof and thereof and supersede all prior agreements and



NYDOCS02/874182.8

2





undertakings, both written and oral, among the Sellers and the Purchaser with respect to the subject matter hereof and thereof.

Section 7.

Severability.  If any term or other provision of this Amendment is invalid, illegal or incapable of being enforced by any Law or public policy, all other terms and provisions of this Amendment shall nevertheless remain in full force and effect for so long as the economic or legal substance of the transactions contemplated by the Purchase Agreement (as amended by this Amendment) is not affected in any manner materially adverse to either party hereto.  Upon such determination that any term or other provision is invalid, illegal or incapable of being enforced, the parties hereto shall negotiate in good faith to modify the Purchase Agreement (as amended by this Amendment) so as to effect the original intent of the parties as closely as possible in a mutually acceptable manner in order that the transactions contemplated by the Purchase Agreement (as amended by this Amendment) are consummated as orig inally contemplated to the greatest extent possible.

Section 8.

Counterparts.  This Amendment may be executed and delivered (including by facsimile transmission) in one or more counterparts, and by the different parties hereto in separate counterparts, each of which when executed shall be deemed to be an original, but all of which taken together shall constitute one and the same agreement.

Section 9.

Governing Law.  This Amendment shall be governed by, and construed in accordance with, the Laws of the State of New York and, to the extent applicable, the Bankruptcy Code and the CCAA.  The parties hereto agree that the Bankruptcy Courts shall be the exclusive forums for enforcement of this Amendment and (only for the limited purpose of such enforcement) submit to the jurisdiction thereof; provided, that if the U.S. Bankruptcy Court determines that it does not have subject matter jurisdiction over any action or proceeding arising out of or relating to this Amendment, then the Debtors and the Purchaser: (a) agree that all such actions or proceedings shall be heard and determined in a New York federal court sitting in The City of New York; (b) irrevocably submit to the jurisdiction of such court in any such action or proceeding; (c) consent that any such action or proceedin g may be brought in such courts and waives any objection that such party may now or hereafter have to the venue or jurisdiction or that such action or proceeding was brought in an inconvenient court; and (d) agree that service of process in any such action or proceeding may be effected by providing a copy thereof by any of the methods of delivery permitted by the Purchase Agreement to such party at its address as provided in the Purchase Agreement (provided that nothing herein shall affect the right to effect service of process in any other manner permitted by Law).

Section 10.

Full Force and Effect.  Except as amended hereby, the Purchase Agreement shall remain in full force and effect.


[Remainder of the page intentionally left blank]



NYDOCS02/874182.8

3





IN WITNESS WHEREOF, the Sellers and the Purchaser have caused this Agreement to be executed as of the date first written above by their respective officers thereunto duly authorized.

Milacron Inc.

By:  /s/David E. Lawrence           
Name: David E. Lawrence
Title: President and CEO

Milacron Plastics Technologies Group Inc.

By:  /s/David E. Lawrence           
Name: David E. Lawrence
Title: President

D-M-E Company

By:  /s/David E. Lawrence           
Name: David E. Lawrence
Title: President

Cimcool Industrial Products Inc.

By:  /s/David E. Lawrence           
Name: David E. Lawrence
Title: President

Milacron Marketing Company

By:  /s/David E. Lawrence           
Name: David E. Lawrence
Title: President









Milacron Canada Ltd.

By:  /s/David E. Lawrence           
Name: David E. Lawrence
Title: Director

Milacron Capital Holdings B.V.

By:  /s/David E. Lawrence           
Name: David E. Lawrence
Title: Authorized Representative









MI 363 Bid LLC

By:  MI 363 Bid Corporation, its Sole Member

/s/ Michael D. Elkins             
Name: Michael D. Elkins
Title: Director









Exhibit A


Section 5.23(e)


(a)

Purchaser and the Sellers shall implement the G Reorganization Structure under Section 5.23(b) of the Agreement.  In accordance with the G Reorganization Structure, the Purchase Agreement Bid Amount due to the Sellers under Section 2.04(f) of the Agreement shall be payable solely in shares of common or preferred stock (the “Parent Stock”) of MI 363 Bid Corporation, a Delaware corporation (the “Parent”), and the sole owner of the membership interests of Purchaser, and shall be allocable among the Sellers on the basis of the fair market value of their Purchased Assets (net of their Assumed Liabilities), as agreed by Purchaser and the Sellers prior to the Closing.  For the avoidance of doubt, at least one (1) share of Parent Stock shall be allocated to each Seller under this paragraph (a).


(b)

As part of the Closing, the Parent Stock allocated to Sellers other than Milacron under paragraph (a) hereof shall be transferred to Milacron, and immediately thereafter, the Parent Stock allocated to Milacron under paragraph (a) hereof, and the Parent Stock received by Milacron from the other Sellers under this paragraph (b), shall be transferred to the Sponsors (or other Persons affiliated with or managed by the Sponsors) free and clear of all Liens, in proportion to their ownership interests in Parent, in exchange for an amount of Senior Secured Notes equal to the Purchase Agreement Bid Amount.  The transfers of Parent Stock under this paragraph (b) shall be considered initial distributions by the Sellers pursuant to plans of reorganization of the Sellers within the meaning of section 368 of the Tax Code.  Also pursuant to such plans of reorganization, the Sellers (other than MCH B.V.) agree to undertake and complete thei r liquidations within a reasonable period of time following the Closing under the direction of the Bankruptcy Courts and in compliance with the requirements of the Bankruptcy Code or CCAA, as relevant.


(c)

Purchaser and the Sellers agree that the Allocation contemplated by Section 2.05(b) of the Agreement shall not be required under the G Reorganization Structure, and that the other provisions of Section 2.05, solely to the extent such provisions relate to the Allocation, shall not apply to the G Reorganization Structure.









EX-99 3 ex991.htm EXHIBIT 99.1 .

TRANSMITTAL OF FINANCIAL REPORTS AND

CERTIFICATION OF COMPLIANCE WITH

UNITED STATES TRUSTEE OPERATING REQUIREMENTS FOR

THE PERIOD ENDED MAY 31, 2009



IN RE:

:

09-11235 (JVA); 09-11236;

09-11237;

 09-11238;

:

09-11239;

 09-11241;

CASE NO.:

09-11244                            

:

Chapter 11

Judge:

J. Vincent Aug, Jr.

Milacron Inc., a Delaware corporation,

:

et, al.

Debtor


As debtor in possession, I affirm:


1.

That I have reviewed the financial statements attached hereto, consisting of:


___X___

Operating Statement

(Form 2)

___X___

Balance Sheet

(Form 3)

___X___

Summary of Operations

(Form 4)

___X___

Monthly Cash Statement

(Form 5)

___X___

Statement of Compensation

(Form 6)

___X___

Schedule of In-Force Insurance

(Form 7)


and that they have been prepared in accordance with normal and customary accounting practices, and fairly and accurately reflect the debtor’s financial activity for the period stated;


2.

That the insurance, including workers’ compensation and unemployment insurance, as described in

Section 4 of the Reporting Requirements For Chapter 11 Cases is in effect; and,

(if not, attach a written explanation)

YES ___X___

NO ___ ___


3.

That all postpetition taxes as described in Sections 1 and 14 of the Operating Instructions and

Reporting Requirements For Chapter 11 cases are current.

(If not, attach a written explanation)

YES ___X___

NO ___ ___


4.

No professional fees (attorney, accountant, etc.) have been paid without specific court authorization.

(If not, attach a written explanation)

YES ___X___

NO ___ ___


5.

All United States Trustee Quarterly fees have been paid and are current.

YES ___X___

NO ___ ___


6.

Have you filed your prepetition tax returns.

(If not, attach a written explanation)

YES ____ ___

NO ___X __


I hereby certify, under penalty of perjury, that the information provided above and in the attached documents is true and correct to the best of my information and belief.


  /s/ John C. Francy                           

Dated

    6/22/09     

Debtor in Possession


V.P.-Finance,

513-536-2000

       Title

       Phone

Treasurer &

CFO



Form 1




Transmittal of Financial Reports and

Certification of Compliance with

United States Trustee Operating Requirements for

The Period Ended

May 31, 2009



IN RE:  

Milacron Inc., a Delaware corporation, et, al.


CASE NO:  

09-11235 (JVA)

09-11236

09-11237

09-11238

09-11239

09-11241

09-11244


Chapter 11 Judge:

J. Vincent Aug, Jr.



Form 1, Item 6:

Written explanation of unfiled prepetition tax returns:


The company has yet to file its 2008 Federal and State Income Tax Returns.  The returns will be filed within the extended due dates.



Form 1 (Attachment for Item 6)





OPERATING STATEMENT (P&L)

Period Ending May 31, 2009

     
  

Case No:  09-11235 (JVA)

     
    

Total Since

Filing on

March 10, 2009

  

Period Ending

May 31, 2009

 
   
     

Total Sales

 

       18,333,000

 

        59,542,000

Cost of Sales

 

       16,071,000

 

        54,217,000

     

Gross Profit

 

         2,262,000

 

           5,325,000

     

Selling, General and Administrative Expenses:

    

   Salaries and Wages

 

         1,366,000

 

           3,726,000

   Fringes/Employee Benefits

 

             496,000

 

           1,142,000

   Travel and Entertainment

 

             191,000

 

              539,000

   Advertising

 

             140,000

 

              358,000

   Professional Services

 

             623,000

 

           1,120,000

   Commissions

 

             289,000

 

              805,000

   Dealer's Discount

 

             166,000

 

              634,000

   Other

 

         1,090,000

 

           2,404,000

     Total Expenses

 

         4,361,000

 

        10,728,000

     

Net Operating Profit/(Loss)

 

       (2,099,000)

 

        (5,403,000)

     

Add:  Non-Operating Income

    

   Interest Income

 

                  7,000

 

                 21,000

   Intercompany Service Credit

 

             132,000

 

              404,000

     Total Non-Operating Income

 

             139,000

 

              425,000

     

Less:  Non-Operating Expenses

    

   Bankruptcy Professional Fees, Estate

 

         1,886,000

 

           5,087,000

   Bankruptcy Professional Fees, Lenders

 

         1,465,000

 

           4,553,000

   Bankruptcy Costs - Other

 

               56,000

 

              190,000

   Investment Loss in Subsidiaries

 

         2,052,000

 

           7,524,000

   Financing Costs

 

               63,000

 

           2,834,000

   (Gain)/Loss on Currency Transactions

 

             167,000

 

              206,000

   Intercompany Interest Expense

 

                  3,000

 

              297,000

   Interest Expense

 

         1,129,000

 

           2,996,000

   Other

 

             (70,000)

 

              322,000

     Total Non-Operating Expenses

 

         6,751,000

 

        24,009,000

     

Income Tax Expense (Income)

 

           (181,000)

 

            (434,000)

Net Income/(Loss)

 

       (8,530,000)

 

      (28,553,000)



Form 2









BALANCE SHEET

Period Ending May 31, 2009

    

Case No:  09-11235 (JVA)

       
  

May 31, 2009

 

April 30, 2009

 

At Filing

ASSETS:

      

Cash and Cash Equivalents

 

         5,411,000

 

         4,928,000

 

         6,581,000

Notes and Accounts Receivable, Net

 

       30,316,000

 

       30,956,000

 

       32,541,000

Insider Receivables

 

                           -

 

                           -

 

                  -

Inventory

 

       83,073,000

 

       83,240,000

 

       92,115,000

Deferred Income Taxes Net of Valuation Allowances

 

         1,473,000

 

         1,407,000

 

         1,362,000

Other Assets

 

       16,499,000

 

       15,437,000

 

         8,665,000

Property, Plant and Equipment

 

     190,005,000

 

     189,270,000

 

     189,079,000

Accumulated Depreciation

 

  (147,305,000)

 

  (146,152,000)

 

  (144,959,000)

Goodwill

 

       53,190,000

 

       52,671,000

 

       52,582,000

Deferred Financing Costs

 

         4,668,000

 

         4,851,000

 

         5,152,000

Investments in Subsidiaries

 

     295,602,000

 

     285,810,000

 

     288,027,000

Advances to Subsidiaries

 

         1,826,000

 

         5,079,000

 

         4,589,000

TOTAL ASSETS

 

     534,758,000

 

     527,497,000

 

     535,734,000

       

LIABILITIES:

      

Post-Petition Liabilities:

      

Trade Accounts Payable

 

13,820,000

 

13,385,000

 

    -

Advance Billings and Deposits

 

         4,495,000

 

         3,206,000

 

               -

Accrued Salaries, Wages and Other Compensation

 

         4,138,000

 

         4,006,000

 

                    -

Accrued Interest

 

             591,000

 

             536,000

 

                   -

Intercompany Payable

 

         1,609,000

 

         3,003,000

 

                     -

Advances from Affiliates

 

                           -

 

                           -

 

                     -

Accrued Liabilities

 

         6,712,000

 

         6,016,000

 

                     -

Debtor-in-Possession Financing

 

       69,448,000

 

       55,494,000

 

                       -

     Total Post-Petition Liabilities

 

     100,813,000

 

       85,646,000

 

                     -

       

Secured Prepetition Liabilities:

      

Short-Term Borrowings

 

                           -

 

                           -

 

       39,532,000

Long-Term Debt

 

     203,049,000

 

     208,101,000

 

     227,483,000

     Total Secured Liabilities

 

     203,049,000

 

     208,101,000

 

     267,015,000

       

Prepetition Liabilities Subject to Compromise:

      

Trade Accounts Payable

 

       32,594,000

 

       35,359,000

 

       36,595,000

Advance Billings and Deposits

 

         4,433,000

 

         4,897,000

 

       12,010,000

Accrued Salaries, Wages and Other Compensation

 

         6,201,000

 

         6,532,000

 

         8,864,000

Accrued Interest

 

         7,380,000

 

         7,557,000

 

         8,220,000

Intercompany Payable

 

     115,607,000

 

     115,793,000

 

     120,980,000

Advances from Affiliates

 

       66,318,000

 

       64,822,000

 

       64,004,000

Accrued Liabilities

 

     280,855,000

 

     281,025,000

 

     283,555,000

     Total Prepetition Liabilities

 

     513,388,000

 

     515,985,000

 

     534,228,000

       

Equity:

      

Preferred Stock

 

         6,005,000

 

         6,005,000

 

         6,005,000

Common Stock

 

               60,000

 

               60,000

 

               60,000

Paid In Capital

 

     480,395,000

 

     480,151,000

 

     479,727,000

Retained Deficit - Pre-Petition

 

  (537,129,000)

 

  (537,129,000)

 

  (537,129,000)

Retained Deficit - Post-Petition

 

     (30,476,000)

 

     (21,239,000)

 

                    -

Accumulated Other Comprehensive Loss

 

  (201,347,000)

 

  (210,083,000)

 

  (214,172,000)

     Total Equity

 

  (282,492,000)

 

  (282,235,000)

 

  (265,509,000)

       

Total Liabilities and Equity

 

     534,758,000

 

     527,497,000

 

     535,734,000

       
 

Form 3









SUMMARY OF OPERATIONS

Period Ended:  May 31, 2009

      
     

Case No:  09-11235 (JVA)

  
 

Schedule of Postpetition Taxes Payable

 

Beginning

April 30, 2009

Balance

 

Accrued /

Withheld

 

Payments /

Deposits

 

Ending

May 31, 2009

Balance

    
    

Employer Payroll Taxes and Employee Payroll Taxes Withheld

$  794,000

 

$  327,000

 

$  369,000

 

$  752,000

        

Sales, Use & Excise Taxes:

152,000

 

(74,000)

 

19,000

 

59,000

        

Property Taxes:

103,000

 

39,000

 

9,000

 

133,000

        

Workers' Compensation

28,000

 

14,000

 

  -   

 

42,000

 

 

 

 

 

 

 

 

TOTALS:

$1,077,000

 

$  306,000

 

$  397,000

 

$  986,000

         
         
         

AGING OF ACCOUNTS RECEIVABLE AND POSTPETITION ACCOUNTS PAYABLE

         
  

Days Past Due

Days in Age

Current

 

1-30

 

31-60

 

Over 60

         

Post Petition Accounts Payable

 $   13,585,900

 

 $     226,000

 

$         8,100

 

 $                 -  

Accounts Receivable

 $   17,093,000

 

 $  7,485,000

 

 $ 3,114,000

 

 $  4,014,000

         

Components of Balance Sheet Notes and Accounts Receivable

     

Customer Receivables

$  31,706,000

(See aging above.)

   

Notes Receivable

      2,126,000

       

Allowance for Doubtful Accounts

    (3,516,000)

       

Notes and Accounts Receivable

$  30,316,000

       
         

For all postpetition accounts payable over 30 days old, please attach a sheet listing each such account,

to whom the account is owed, the date the account was opened, and the reason for non-payment of the account.

*  Post Petition Accounts Payable over 30 days consist of 1 service provider whose contract

is in negotiation from a dispute.  This balance was paid in June.


Describe events or factors occurring during this reporting period materially affecting operations and

formulation of a Plan of Reorganization

* None

 

 

 

 

 

 

 

 

 
 
 

Form 4









MONTHLY CASH STATEMENT

Period Ending May 31, 2009

         
         

Cash Activity Analysis (Cash Basis Only):

  

Case No:

09-11235 (JVA)

 
         
    

Milacron

    
   

Milacron

Plastics

 

Cimcool

 

Milacron

   

Marketing

Technologies

D-M-E

Industrial

Milacron

Capital

  

Milacron Inc.

Company

Group, Inc.

Company Inc.

Products Inc.

Canada Ltd.

Holdings B.V.

         

A.   Beginning Balance

 

         292,228 

      2,213,569 

           11,969  

264,534 

          99,995 

        1,956,859 

            22,326

         

B.   Receipts

 

  316,037,242 

    17,996,714 

         923,241  

284,622 

        443,709 

        1,338,774 

            11,326

         

C.   Balance Available

 

  316,329,469  

    20,210,283 

         935,210  

549,156 

        543,704 

        3,295,633 

            33,652

         

D.   Less Disbursements

 

 (315,432,477)

   (18,492,757)

        (923,256)

 (113,076)

       (457,948)

       (1,260,147)

                 -   

         

E.   Currency Translation Adjustment

 

            -   

                -   

               -   

-   

               -   

           144,464 

                 -   

         

F.   Ending Balance

 

         896,992 

      1,717,526 

           11,954 

436,080 

          85,756 

         2,179,950

            33,652

         
         
  

(PLEASE ATTACH COPIES OF MOST RECENT RECONCILED BANK STATEMENTS FROM EACH ACCOUNT)

         
         

1. Deposit Name & Location

 

Deutsche Bank, 60 Wall Street 25th Floor, New York, NY, 10005

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

  

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

  

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Fifth Third Bank, 38 Fountain Square Plaza, Cincinnati, OH, 45263

  

2. Account Number (last 4 digits only)

  

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Fifth Third Bank, 38 Fountain Square Plaza, Cincinnati, OH, 45263

  

2. Account Number (last 4 digits only)

  

 

 

 

 

  
         
         

1. Deposit Name & Location

 

PNC Bank, 201 East Fifth Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

  

 

 

 

 

  
         
         

1. Deposit Name & Location

 

PNC Bank, 201 East Fifth Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

  

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Deutsche Bank, 60 Wall Street 25th Floor, New York, NY, 10005

  

2. Account Number (last 4 digits only)

  

 

 

 

 

  
         



Form 5






         

1. Deposit Name & Location

 

PNC Bank, 201 East Fifth Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

PNC Bank, 201 East Fifth Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

JP MorganChase, 1675 Chickasaw Drive, London, OH, 43140

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Fifth Third Bank, 38 Fountain Square Plaza, Cincinnati, OH, 45263

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Citizens Bank, 328 S. Saginaw Street, Flint, MI, 48502

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Citizens Bank, 328 S. Saginaw Street, Flint, MI, 48502

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Citizens Bank, 328 S. Saginaw Street, Flint, MI, 48502

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Bank of America N.A., 1075 Main Street, 3rd Floor, Waltham, MA, 02451

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         



Form 5






         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Bank of Nova Scotia, 4519 Dundas Street, Burlington, ON, L7M5B4

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Bank of Nova Scotia, 4519 Dundas Street, Burlington, ON, L7M5B4

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Royal Bank of Canada, 6205 Airport Road, Mississauga, ON, L4V1E1

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Royal Bank of Canada, 6205 Airport Road, Mississauga, ON, L4V1E1

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Royal Bank of Canada, 245 Ouellette Avenue, Windsor, ON, N9A7J2

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Royal Bank of Canada, 245 Ouellette Avenue, Windsor, ON, N9A7J2

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Scotiabank, 101 Main Street, Markham, ON, L3P1X9

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Scotiabank, 101 Main Street, Markham, ON, L3P1X9

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Scotiabank, 101 Main Street, Markham, ON, L3P1X9

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

Scotiabank, 101 Main Street, Markham, ON, L3P1X9

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         
         

1. Deposit Name & Location

 

TD Canada Trust, 2038 Kipling Avenue, Rexale, ON, M9W4K1

   

2. Account Number (last 4 digits only)

 

 

 

 

 

 

  
         



Form 5






        

1. Deposit Name & Location

 

TD Canada Trust, 2038 Kipling Avenue, Rexale, ON, M9W4K1

  

2. Account Number (last 4 digits only)

       
        
        

1. Deposit Name & Location

 

PNC Bank, 201 East Fifth Street, Cincinnati, OH, 45202

  

2. Account Number (last 4 digits only)

       
        
        

1. Deposit Name & Location

 

PNC Bank, 201 East Fifth Street, Cincinnati, OH, 45202

 

 

2. Account Number (last 4 digits only)

 

 

 

 

 

 

 
        
        

1. Deposit Name & Location

 

U.S. Bank, 425 Walnut Street, Cincinnati, OH, 45202

  

2. Account Number (last 4 digits only)

 

 

 

 

 

 

 




For bank statements, please reference http://www.kccllc.net/.










CASH REPORT

 

(BASED UPON A CONSOLIDATED ACCOUNTING OF ALL D-I-P ACCOUNTS)

 
   
   

Case Name:  Milacron Inc.

  
   

Case Number:  09-11235(JVA)

  
   

Month and Year:  May 2009

  
   
   

Beginning Cash Balance (i.e. ending balance from previous report)

$       4,861,481

 
   

Add: All receipts for the month. Do not include transfers between accounts.

$   337,035,628

*

   

Deduct: All disbursements for the month. Do not include transfers between accounts.

$(336,679,661)

*

   

Currency Translation Adjustment

$          144,464

 
   

Net cash flow

$          500,431

 
   

Ending cash balance (i.e. next month's beginning cash balance)

$      5,361,912

 
   

*  Amounts include transfers between accounts.

  

 

 

 

   

REPORT OF UNPAID DELINQUENT POST PETITION TAXES

  
   

List all unpaid tax obligations which have accrued after the date of the filing of the Chapter 11 petition

obligations which are now due and owing (i.e. delinquent), but have, in fact, not been timely paid.

Do not list any preparation tax obligations.

  
   

NONE.

  

















Form 5A







MONTHLY STATEMENT OF INSIDER COMPENSATION / PAYMENTS

Period Ending: May 31, 2009

         
      

Case No:

09-11235

 
         

The following information is to be provided for each shareholder, officer, director, manager, insider, or owner that is employed by the debtor in possession.

Attach additional pages if necessary.

     
         
         

Name:

David E. Lawrence

  

Capacity:

 

Shareholder

      

X

Officer

 
      

 

Director

 
      

 

Insider

 
         

Detailed Description of Duties:

President & CEO

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

         

Current Compensation Paid:

 

Weekly

or

Monthly

  
         
    

 

 

37,500.00

  
         

Current Benefits Paid:

       
         
 

Health Insurance (company cost)

 

 

578.97

  
         
 

Dental (company cost)

 

 

 

12.40

  
         
 

LTD

  

 

 

28.67

  
         
 

Life Insurance

 

 

 

900.00

  
         
 

Retirement

  

 

 

 

  
         
 

Company Vehicle

 

 

 

400.00

  
         
 

Entertainment

 

 

 

 

  
         
 

Travel

  

 

 

3,126.86

  
         
 

Other Benefits

 

 

 

 

  
         
 

Total Benefits

 

 0

 

5,046.90

  
         

Current Other Payments Paid:

 

Weekly

or

Monthly

  
         
 

Rent Paid

  

 

 

 

  
         
 

Loans

  

 

 

 

  
         
 

Medical Expense Reimbursement Plan

 

 

3,084.61

  
         
 

Other (Describe)

 

 

 

 

  
         
 

Other (Describe)

 

 

 

 

  
         
 

Total Other Payments

 

 0

 

3,084.61

  
         

CURRENT TOTAL OF ALL PAYMENTS

Weekly

or

Monthly

  
         
    

 0

 

45,631.51

  
         
         
    

 /s/ David E. Lawrence

 

 
    

Principal, Officer, Director, or Insider

 

Dated:

June 4, 2009

 

      
         









MONTHLY STATEMENT OF INSIDER COMPENSATION / PAYMENTS

Period Ending: May 31, 2009

         
      

Case No:

09-11235

 
         

The following information is to be provided for each shareholder, officer, director, manager, insider, or owner that is employed by the debtor in possession.

Attach additional pages if necessary.

     
         

Name:

Hugh C. O'Donnell

  

Capacity:

 

Shareholder

      

X

Officer

 
      

 

Director

 
      

 

Insider

 
         

Detailed Description of Duties:

Sr. Vice President, General Counsel & Secretary

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

         

Current Compensation Paid:

 

Weekly

or

Monthly

  
         
    

 

 

23,280.00

  
         

Current Benefits Paid:

       
         
 

Health Insurance (company cost)

 

 

578.97

  
         
 

Dental (company cost)

 

 

 

12.40

  
         
 

LTD 60%

  

 

 

28.67

  
         
 

Life Insurance

 

 

 

0.00

  
         
 

Retirement

  

 

 

 

  
         
 

Company Vehicle

 

 

 

400.00

  
         
 

Entertainment

 

 

 

 

  
         
 

Travel

  

 

 

20.00

  
         
 

Other Benefits

 

 

 

 

  
         
 

Total Benefits

 

 

 

1,040.04

  
         

Current Other Payments Paid:

 

Weekly

or

Monthly

  
         
 

Rent Paid

  

 

 

 

  
         
 

Loans

  

 

 

 

  
         
 

Medical Expense Reimbursement Plan

 

 

1,382.39

  
         
 

Other (Describe)

 

 

 

 

  
         
 

Other (Describe)

 

 

 

 

  
         
 

Total Other Payments

 

 

 

1,382.39

  
         

CURRENT TOTAL OF ALL PAYMENTS

Weekly

or

Monthly

  
         
    

 

 

25,702.43

  
         
         
    

 /s/ Hugh C. O'Donnell

 

 
    

Principal, Officer, Director, or Insider

 

Dated:

June 5, 2009

 

      










MONTHLY STATEMENT OF INSIDER COMPENSATION / PAYMENTS

Period Ending: May 31, 2009

      

Case No:

09-11235

 
         

The following information is to be provided for each shareholder, officer, director, manager, insider, or owner that is employed by the debtor in possession.

Attach additional pages if necessary.

     
         

Name:

Ross A. Anderson

  

Capacity:

 

Shareholder

      

X

Officer

 
       

Director

 
       

Insider

 
         

Detailed Description of Duties:

Vice President & President Machinery Technologies NA

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

         

Current Compensation Paid:

 

Weekly

or

Monthly

  
         
    

 

 

25,670.00

  

Current Benefits Paid:

       
         
 

Health Insurance (company cost)

 

 

579.97

  
         
 

Dental (company cost)

 

 

 

12.40

  
         
 

LTD 60%

  

 

 

28.67

  
         
 

Life Insurance

 

 

 

618.00

  
         
 

Retirement

  

 

 

 

  
         
 

Company Vehicle

 

 

 

400.00

  
         
 

Entertainment

 

 

 

 

  
         
 

Travel

  

 

 

 

  
         
 

Other Benefits

 

 

 

 

  
         
 

Total Benefits

 

 

 

1,639.04

  
         

Current Other Payments Paid:

 

Weekly

or

Monthly

  
         
 

Rent Paid

  

 

 

 

  
         
 

Loans

  

 

 

 

  
         
 

Medical Expense Reimbursement Plan

 

 

 

  
         
 

Other (Describe)

 

 

 

 

  
         
 

Other (Describe)

 

 

 

 

  
         
 

Total Other Payments

 

 

 

 

  
         

CURRENT TOTAL OF ALL PAYMENTS

Weekly

or

Monthly

  
         
    

 

 

27,309.04

  
         
         
    

 /s/ Ross A. Anderson

 

 
    

Principal, Officer, Director, or Insider

 

Dated:

June 4, 2009

 

      






-----END PRIVACY-ENHANCED MESSAGE-----