-----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, OvXh6KQkfE55YnkKjLzztc/thAPIduIKm1WW8+wpzqlP+WMMq3J6LW8itvGmjsC+ R5KbZtGymr4mZjIJD1l8fA== 0000906318-09-000121.txt : 20090901 0000906318-09-000121.hdr.sgml : 20090901 20090901153618 ACCESSION NUMBER: 0000906318-09-000121 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20090821 ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090901 DATE AS OF CHANGE: 20090901 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MI 2009 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/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-08485 FILM NUMBER: 091048539 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: MILACRON INC DATE OF NAME CHANGE: 19981020 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 8-K/A 1 milacron8ka82109.htm FORM 8-K/A .





UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 8-K/A

 

CURRENT REPORT

 

Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934

 

Date of Report:  August 21, 2009

(Date of earliest event reported)

 

 

MI 2009 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

 

<R>

Milacron Inc.

(Former name or former address, if changed since last report.)

</R>

 

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 5.03  Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year


On August 21, 2009, MI 2009 Inc., formerly known as Milacron Inc. (the “Company”), filed with the Secretary of State of Delaware an amendment to its Certificate of Incorporation, changing the name of the Company from “Milacron Inc.” to “MI 2009 Inc.” and received confirmation of the filing’s acceptance on August 26, 2009.  The amendment is filed as Exhibit 99.1 to this Current Report.  


Item 7.01  Regulation FD


On August 27, 2009, the Company filed with the Bankruptcy Court its monthly operating report for July 2009 (the “Monthly Operating Report”).  The Monthly Operating Report is filed as Exhibit 99.2 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 9.01

Financial Statements and Exhibits


(d) Exhibits


Exhibit No.

Description


99.1

Certificate of Amendment of Certificate of Incorporation of Milacron Inc., dated August 21, 2009.

99.2

Monthly Operating Report for July 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.

 

 

 

MI 2009 Inc.

 

 

 

 

Date:   September 1, 2009

By:

/s/ John C. Francy

 

Name: John C. Francy

 

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

 

 







EX-99 2 ex991.htm EXHIBIT 99.1 .



STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

MILACRON INC.



Milacron Inc. (the "Corporation") organized and existing under and by virtue of the General Corporation Law of the State of Delaware does hereby certify that:    


FIRST:

On March 10, 2009, Milacron Inc. and certain of its affiliates filed a petition for bankruptcy under Chapter 11 of the United States Bankruptcy Code with the United States Bankruptcy Court for the Southern District of Ohio, Western Division (the "Bankruptcy Court"), Case Nos. 09-11235 through 09-11239, 09-11241, and 09-11244.  


SECOND:

On June 30, 2009, the Bankruptcy Court entered an Order (the "June 30, 2009 Bankruptcy Order") approving the Purchase Agreement dated May 3, 2009, as subsequently amended, between the Corporation, certain of its affiliates, and Milacron LLC (f/k/a MI 363 BID LLC) (the "Purchase Agreement").  Section 5.07(a) of the Purchase Agreement provides that the Corporation change its name.  


THIRD:

Pursuant to Section 303 of the General Corporation Law of the State of Delaware and the June 30, 2009 Bankruptcy Order, the Certificate of Incorporation of the Corporation be amended by changing the Article thereof numbered "FIRST" so that, as amended, said Article shall be and read as follows:  


FIRST:

The name of the Corporation is MI 2009 Inc.


FOURTH:

The title of the Bankruptcy proceeding in which the order was entered is: In re Milacron Inc., a Delaware corporation, et al., Case Nos. 09-11235 through 09-11239, 09-11241, and 09-11244.  


FIFTH:

The Bankruptcy Court had jurisdiction of the above-referenced proceeding pursuant to 28 U.S.C. §§ 157 and 1334.  


IN WITNESS WHEREOF, the undersigned has hereunto set his hand this    21st    day of August, 2009.  


   /s/ HUGH O’DONNELL

Hugh O'Donnell, Secretary





EX-99 3 ex992.htm EXHIBIT 99.2 .

TRANSMITTAL OF FINANCIAL REPORTS AND

CERTIFICATION OF COMPLIANCE WITH

UNITED STATES TRUSTEE OPERATING REQUIREMENTS FOR

THE PERIOD ENDED JULY 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

    8/27/09    

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

July 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 July 31, 2009

  

          Case No: 09-11235 (JVA) 

    

Total Since

  

Period Ending

 

Filing on

  

July 31, 2009

 

March 10, 2009 

     

Total Sales

 

20,672,000 

 

104,422,000 

Cost of Sales

 

18,133,000 

 

94,323,000 

     

Gross Profit

 

2,539,000 

 

10,099,000 

     

Selling, General and Administrative Expenses:

    

   Salaries and Wages

 

1,328,000 

 

6,566,000 

   Fringes/Employee Benefits

 

287,000 

 

1,980,000 

   Travel and Entertainment

 

180,000 

 

953,000 

   Advertising

 

35,000 

 

453,000 

   Professional Services

 

479,000 

 

1,948,000 

   Commissions

 

249,000 

 

1,316,000 

   Dealer's Discount

 

73,000 

 

688,000 

   Other

 

621,000 

 

4,635,000 

     Total Expenses

 

3,252,000 

 

18,539,000 

     

Net Operating Profit/(Loss)

 

(713,000)

 

(8,440,000)

     

Add:  Non-Operating Income

    

   Interest Income

 

2,000 

 

30,000 

   Intercompany Service Credit

 

163,000 

 

607,000 

     Total Non-Operating Income

 

165,000 

 

637,000 

     

Less:  Non-Operating Expenses

    

   Bankruptcy Professional Fees, Estate

 

1,602,000 

 

8,454,000 

   Bankruptcy Professional Fees, Lenders 

 

1,506,000 

 

7,465,000 

   Bankruptcy Costs - Other

 

(47,000) 

 

191,000 

   Investment Loss in Subsidiaries

 

2,028,000 

 

10,979,000 

   Financing Costs

 

58,000 

 

2,955,000 

   (Gain)/Loss on Currency Transactions

 

81,000 

 

336,000 

   Intercompany Interest Expense

 

-     

 

420,000 

   Interest Expense

 

1,709,000 

 

6,090,000 

   Other

 

219,000 

 

530,000 

     Total Non-Operating Expenses

 

7,156,000 

 

37,420,000 

     

Income Tax Expense (Income)

 

(136,000)

 

(531,000)

     

Net Income/(Loss)

 

(7,568,000)

 

(44,692,000)










BALANCE SHEET

Period Ending July 31, 2009

    

Case No:  09-11235 (JVA)

       
  

July 31, 2009

 

June 30, 2009

 

At Filing

ASSETS:

      

Cash and Cash Equivalents

 

   5,183,000

 

   5,237,000

 

   6,581,000

Notes and Accounts Receivable, Net

 

 26,590,000

 

 29,037,000

 

 32,541,000

Insider Receivables

 

   -

 

   -

 

   -

Inventory

 

 77,587,000

 

 78,601,000

 

 92,115,000

Deferred Income Taxes Net of Valuation Allowances

 

   1,549,000

 

   1,516,000

 

   1,362,000

Other Assets

 

 16,719,000

 

 17,367,000

 

   8,665,000

Property, Plant and Equipment

 

186,931,000

 

186,912,000

 

189,079,000

Accumulated Depreciation

 

(145,362,000)

 

(144,851,000)

 

(144,959,000)

Goodwill

 

 53,465,000

 

 53,098,000

 

 52,582,000

Deferred Financing Costs

 

   4,535,000

 

   4,485,000

 

   5,152,000

Investments in Subsidiaries

 

295,826,000

 

295,295,000

 

288,027,000

Advances to Subsidiaries

 

   4,858,000

 

   1,851,000

 

   4,589,000

TOTAL ASSETS

 

527,881,000

 

528,548,000

 

535,734,000

LIABILITIES:

      

Post-Petition Liabilities:

      

Trade Accounts Payable

 

 16,088,000

 

 15,531,000

 

   -

Advance Billings and Deposits

 

   2,273,000

 

   3,118,000

 

   -

Accrued Salaries, Wages and Other Compensation

 

   2,236,000

 

   4,347,000

 

   -

Accrued Interest

 

 879,000

 

 697,000

 

   -

Intercompany Payable

 

 437,000

 

 953,000

 

   -

Advances from Affiliates

 

   -

 

   -

 

   -

Accrued Liabilities

 

   5,923,000

 

   6,250,000

 

   -

Debtor-in-Possession Financing

 

100,434,000

 

 86,362,000

 

   -

     Total Post-Petition Liabilities

 

128,270,000

 

117,258,000

 

   -

Secured Prepetition Liabilities:

      

Short-Term Borrowings

 

   -

 

   -

 

 39,532,000

Long-Term Debt

 

188,362,000

 

193,296,000

 

227,483,000

     Total Secured Liabilities

 

188,362,000

 

193,296,000

 

267,015,000

Prepetition Liabilities Subject to Compromise:

      

Trade Accounts Payable

 

 29,743,000

 

 29,969,000

 

 36,595,000

Advance Billings and Deposits

 

   1,744,000

 

   2,238,000

 

 12,010,000

Accrued Salaries, Wages and Other Compensation

 

   5,953,000

 

   6,044,000

 

   8,864,000

Accrued Interest

 

   6,849,000

 

   7,025,000

 

   8,220,000

Intercompany Payable

 

115,607,000

 

115,607,000

 

120,980,000

Advances from Affiliates

 

 66,714,000

 

 66,152,000

 

 64,004,000

Accrued Liabilities

 

280,285,000

 

280,988,000

 

283,555,000

     Total Prepetition Liabilities

 

506,895,000

 

508,023,000

 

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

 

480,638,000

 

480,638,000

 

479,727,000

Retained Deficit - Pre-Petition

 

(537,129,000)

 

(537,129,000)

 

(537,129,000)

Retained Deficit - Post-Petition

 

(47,322,000)

 

(39,754,000)

 

   -

Accumulated Other Comprehensive Loss

 

(197,898,000)

 

(199,849,000)

 

(214,172,000)

     Total Equity

 

(295,646,000)

 

(290,029,000)

 

 (265,509,000)

Total Liabilities and Equity

 

527,881,000

 

528,548,000

 

535,734,000











SUMMARY OF OPERATIONS

Period Ended:  July 31, 2009

         
     

 Case No:  09-11235 (JVA)

 
 

Schedule of Postpetition Taxes Payable

 
 

Beginning

June 30, 2009

Balance

 

Accrued /

Withheld

 

Payments /

Deposits

 

Ending

July 31, 2009

Balance

 

Employer Payroll Taxes and

Employee Payroll Taxes Withheld

$     970,000

 

$1,203,000

 

$1,512,000

 

$    661,000

 
         

Sales, Use & Excise Taxes:

33,000

 

133,000

 

121,000

 

45,000

 
         

Property Taxes:

8,000

 

41,000

 

6,000

 

43,000

 
         

Workers' Compensation

56,000

 

14,000

 

-   

 

70,000

 
     

 

 

 

 

TOTALS:

$  1,067,000

 

$1,391,000

 

$1,639,000

 

$    819,000

 
         

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

$15,784,000

 

$   304,000

 

$            -  

 

$             -  

 

Accounts Receivable

$17,419,000

 

$6,922,000

 

$1,678,000

 

$ 1,566,000

 
         

Components of Balance Sheet Notes and Accounts Receivable

Customer Receivables

$27,585,000

(See aging above.)

   

Notes Receivable

1,607,000

       

Allowance for Doubtful Accounts

 (2,602,000)

       

Notes and Accounts Receivable

$26,590,000

       
         

For all postpetition accounts payable over 30 days old, please attache 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

        

* None

        

 

        

 

        
         

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

formulation of a Plan of Reorganization

       

* None

        

Form 4











MONTHLY CASH STATEMENT

Period Ending July 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

 

             294,622

       1,883,442

              11,954

            385,519

             61,493

    2,508,806

              33,911

         

B.   Receipts

 

     391,269,437

    19,948,210

           565,262

            306,145

          506,800

    2,070,052

              83,210

         

C.   Balance Available

 

     391,564,059

    21,831,652

           577,216

            691,664

          568,293

    4,578,858

           117,121

         

D.   Less Disbursements

 

  (390,640,312)

  (19,982,788)

 (565,272)

 (505,838)

 (458,612)

(2,711,575)

-   

         

E.   Currency Translation Adjustment

 

-   

  -   

   -   

   -   

  -   

84,280

-   

         

F.   Ending Balance

 

   923,747

  1,848,864

    11,944

  185,826

109,681

    1,951,563

      117,121

         
         
 

(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)

 

 

 

 

 

 

  
         
         

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)

 

 

 

 

 

 

  
         
         

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)

 

 

 

 

 

 

  
         
         

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:  July 2009

   
    
    

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

$

5,179,749

 
    

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

$

414,749,116

*

    

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

$

(414,864,397)

*

    

Currency Translation Adjustment

$

84,280

 
    

Net cash flow

$

(31,001)

 
    

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

$

5,148,748

 
    

*  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.

   












MONTHLY STATEMENT OF INSIDER COMPENSATION / PAYMENTS

Period Ending: July 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

  

 

 

11,964.75

  
 

Other Benefits

  

 

 

 

  
 

Total Benefits

  

 

 

13,884.79

  

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

  
    

 

 

51,384.79

  
         
    

 /s/ David E. Lawrence

 

 

Dated:

August 20, 2009

  

Principal, Officer, Director, or Insider

 










MONTHLY STATEMENT OF INSIDER COMPENSATION / PAYMENTS

Period Ending: July 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

    

60.94

  
 

Other Benefits

    

 

  
 

Total Benefits

    

1,080.98

  

Current Other Payments Paid:

 

Weekly

or

Monthly

  
 

Rent Paid

    

 

  
 

Loans

    

 

  
 

Medical Expense Reimbursement Plan

  

830.08

  
 

Other (Describe)

       
 

Other (Describe)

       
 

Total Other Payments

   

830.08

  

CURRENT TOTAL OF ALL PAYMENTS

Weekly

or

Monthly

  
      

25,191.06

  
         
    

 /s/ Hugh C. O'Donnell

 

 

Dated:

August 17, 2009

  

Principal, Officer, Director, or Insider

 











SCHEDULE OF IN-FORCE INSURANCE

Period Ending:  July 31, 2009

     
  

Case No: 09-11235 (JVA)  

     

Insurance

   

Expiration

Type

 

Carrier

 

Date

     

General Liability

 

Lexington Insurance Company

 

4/1/2010

     

Auto Domestic

 

Travelers Property Casualty Company of America

 

4/1/2010

     

Auto Canadian

 

St. Paul Fire and Marine Insurance Company

 

4/1/2010

     

Workers' Compensation (excluding OH)

 

The Travelers Indemnity Company of CT

 

4/1/2010

  

Travelers Property & Casualty Insurance Company of America

     

Foreign Liability

 

ACE American Insurance Company

 

8/21/2009

     

$5 Million Umbrella

 

Lexington Insurance Company

 

4/1/2010

     

$20 Million Umbrella Excess of $5 Million

 

Arch Specialty Insurance Company

 

4/1/2010

     

$10 Million Excess of $25 Million Umbrella

 

Great American Insurance Company

 

4/1/2010

     

Primary & Excess Directors' and Officers' Liability

XL Specialty

 

12/31/2009

  

Axis Insurance Company

  
  

Navigators Insurance Company

  
  

Monitor Liability Managers

  
     

Special Crime

 

U.S. Specialty Insurance Company

 

12/31/2009

     

Crime

 

Federal Insurance Company

 

12/31/2009

     

Primary & Excess Fiduciary

 

Beazley Insurance Company, Inc.

 

12/31/2009

  

Federal Insurance Company

  
     

Excess Ohio Workers' Compensation

 

Arch Insurance Co.

 

10/1/2009

     

Non-Owned Aviation

 

Global Aerospace, Inc.

 

12/31/2009

     

Environmental

 

Chubb Custom Insurance Company

 

12/31/2011

     

Cargo - Domestic

 

Firemans Fund Insurance Company

 

12/31/2009

     

Cargo - Foreign

 

Firemans Fund Insurance Company

 

12/31/2009

     

Surety

 

Customs Bonds - Chubb

 

10/11/2009

    

12/10/2009

  

Notary Bonds - Safeco

 

3/10/2012

     

Travel Accident

 

CIGNA

 

1/1/2010

     

Property

 

Factory Mutual Insurance Company

 

1/1/2010

     

Inland Marine

 

Hartford Fire Insurance Company

 

4/1/2010

     
  

                  Form 7

  
     







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