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 (DATE OF EARLIEST EVENT REPORTED): DECEMBER 14, 1999
RECOTON CORPORATION
(EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER)
NEW YORK 0-5860 11-1771737
(STATE OR OTHER JURISDIC- (COMMISSION (IRS EMPLOYER
TION OF INCORPORATION) FILE NUMBER) IDENTIFICATION NO.)
2950 LAKE EMMA ROAD, LAKE MARY, FLORIDA 32746
(ADDRESS OF PRINCIPAL EXECUTIVE OFFICES, INCLUDING ZIP CODE)
REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE: 407-333-8900
N.A.
(FORMER NAME OR FORMER ADDRESS, IF CHANGED SINCE LAST REPORT)
<PAGE>
ITEM 5. OTHER EVENTS
CUSTOMS LITIGATION. As reported previously, on September 2, 1999 we entered
into a plea agreement with the U.S. Attorney for the Middle District of Florida.
On December 14, 1999 the U.S. District Court for the Middle District of Florida
accepted the plea agreement and fixed the fine at $6 million. The fine was paid
from funds previously escrowed for that purpose and, pursuant to our previously
announced agreement with the U.S. Customs Service, the $6 million payment
reduced the $14 million note which we previously gave to the U.S. Customs
Service dollar for dollar. The costs of these settlements were fully reserved in
our 1998 financial statements.
<PAGE>
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.
RECOTON COMPANY
By: /S/ STUART MONT
Name: Stuart Mont
Title: Chief Operating Officer and Executive
Vice President-Operations
Dated: December 17, 1999