UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF
1934
Date of Report (Date of earliest event reported): March 6, 2012
TRANSATLANTIC HOLDINGS, INC.
(Exact Name of Registrant as Specified in its Charter)
|
|
|
|
|
Delaware
|
|
1-10545
|
|
13-3355897
|
(State or Other Jurisdiction
of Incorporation)
|
|
(Commission
File Number)
|
|
(IRS Employer
Identification Number)
|
|
|
|
|
|
80 Pine Street, New York, New York
|
|
10005
|
(Address of Principal Executive Offices)
|
|
(Zip Code)
|
Registrants telephone number, including area code: (212) 365-2200
NONE
(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 240.13e-4(c))
|
Introductory Note
On March 6, 2012, Transatlantic Holdings, Inc., a Delaware corporation (the Company), completed its merger (the Merger) with Shoreline Merger Sub, Inc. (formerly, Shoreline
Merger Sub, LLC) (Merger Sub), a Delaware corporation and wholly owned subsidiary of Alleghany Corporation, a Delaware corporation (Alleghany), pursuant to the Agreement and Plan of Merger, dated November 20, 2011 by and
among the Company, Alleghany, and Merger Sub.
Item 2.01
|
Completion of Acquisition or Disposition of Assets
|
The information set forth under Item 5.01 of this Current Report on Form 8-K is incorporated into this Item 2.01 by reference.
Item 3.01
|
Notice of Delisting or Failure to Satisfy a Continued Listing Rule of Standard; Transfer of Listing
|
In connection with the closing of the Merger, the Company notified the New York Stock Exchange (the NYSE) on March 6,
2012 that each outstanding share of common stock, par value $1.00 per share, of the Company (the Common Stock) was cancelled and automatically converted into the right to receive for each share of Common Stock held, either shares of
Alleghany common stock or cash, depending upon the election of the stockholder, with a value equal to the sum of (i) 0.145 shares of Alleghany common stock multiplied by the average of the closing sales prices on the NYSE for Alleghany common
stock during the five trading days ending the day before the completion of the Merger and (ii) $14.22. The Company also requested on March 6, 2012 that the NYSE file with the Securities and Exchange Commission (the SEC) an
application on Form 25 to delist and deregister the Common Stock under Section 12(b) of the Securities Exchange Act of 1934, as amended. Trading of the Common Stock on the NYSE was suspended prior to the opening of trading on March 6,
2012. The NYSE filed the Form 25 with the SEC on March 6, 2012.
Item 3.03
|
Material Modification to Rights of Security Holders
|
Effective as of the closing of the Merger, each outstanding share of Common Stock (other than (i) shares held by the Company, Alleghany, Merger Sub or their subsidiaries and (ii) shares for
which appraisal rights have been perfected) was cancelled and automatically converted into the right to receive either shares of Alleghany common stock or cash consideration, depending upon the election of the stockholder, with a value equal to
$61.14, which is the sum of (i) 0.145 shares of Alleghany common stock multiplied by the average of the closing sales prices on the NYSE for Alleghany common stock during the five trading days ending the day before the completion of the Merger
and (ii) $14.22.
On March 6, 2012, the Company entered into a Third Supplemental Indenture (the Third
Supplemental Indenture), to the Indenture, dated as of December 14, 2005, as amended and supplemented, by and between the Company and The Bank of New York Mellon as Trustee, which governs the Companys outstanding 5.75% Senior Notes
due 2015 (the 2015 Notes) and the Companys 8.00% Senior Notes due 2039 (the 2039 Notes). As a result of the Merger and subject to the terms and conditions of the Third Supplemental Indenture, Merger Sub expressly
assumed all of the Companys obligations in respect of the 2015 Notes and 2039 Notes. As of March 6, 2012, $667,002,000 aggregate principal amount of 2015 Notes and $350,000,000 aggregate principal amount of 2039 Notes were outstanding.
A copy of the Supplemental Indenture is attached as Exhibit 4.1 of this Current Report on Form 8-K and is incorporated by
reference herein.
Item 5.01
|
Changes in Control of Registrant
|
On March 6, 2012, Alleghany consummated the acquisition of the Company through the merger of the Company with and into Merger Sub, with Merger Sub continuing as the surviving entity and a wholly
owned subsidiary of Alleghany. Upon completion of the Merger, Merger Subs name was changed to Transatlantic Holdings, Inc. A copy of the press release announcing the closing of the Merger is attached hereto as Exhibit 99.1 and is
incorporated herein by reference.
The information set forth under Item 5.02 of this Current Report on Form 8-K is
incorporated into this Item 5.01 by reference.
The aggregate purchase price paid for all equity securities of the
Company was approximately 8.36 million shares of Alleghany common stock and $816,007,519 in cash. The cash portion of the aggregate purchase price and related fees and expenses were funded by internally generated funds.
Item 5.02
|
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
|
All of the members of the Board of Directors of the Company prior to the Merger voluntarily resigned from
the Companys Board of Directors and all committees thereof, effective as of the effective time of the Merger. The members of the Board of Directors of Transatlantic Holdings, Inc. immediately after consummation of the Merger are Weston M.
Hicks, Michael C. Sapnar, Roger B Gorham, Joseph P. Brandon and Robert F. Orlich. Following completion of the Merger, Michael C. Sapnar serves as President and Chief Executive Officer of Transatlantic Holdings, Inc. Robert F. Orlich, who retired as
the Companys chief executive officer at the end of 2011, serves on the Board of Directors of and as a senior advisor to Transatlantic Holdings, Inc.
Item 9.01
|
Financial Statements and Exhibits
|
(d) Exhibits.
|
|
|
Exhibit
No.
|
|
Description
|
|
|
4.1
|
|
Third Supplemental Indenture, dated as of March 6, 2012, between Transatlantic Holdings, Inc., Shoreline Merger Sub, Inc. and The Bank of New York Mellon.
|
|
|
99.1
|
|
Press Release dated March 6, 2012.
|
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
|
|
|
TRANSATLANTIC HOLDINGS, INC.
|
(Registrant)
|
|
|
By:
|
|
/s/ Gary A. Schwartz
|
|
|
Gary A. Schwartz
Executive
Vice President and General Counsel
|
Date: March 6, 2012
Exhibit Index
|
|
|
Exhibit
No.
|
|
Description
|
|
|
4.1
|
|
Third Supplemental Indenture, dated as of March 6, 2012, between Transatlantic Holdings, Inc., Shoreline Merger Sub, Inc. and The Bank of New York Mellon.
|
|
|
99.1
|
|
Press Release dated March 6, 2012.
|
Transatlantic (NYSE:TRH)
Gráfico Histórico do Ativo
De Jan 2025 até Fev 2025
Transatlantic (NYSE:TRH)
Gráfico Histórico do Ativo
De Fev 2024 até Fev 2025