FINISHMASTER INC
8-K/A, 1996-07-29
MISCELLANEOUS NONDURABLE GOODS
Previous: RAINIER INVESTMENT MANAGEMENT MUTUAL FUNDS, 485BPOS, 1996-07-29
Next: FINISHMASTER INC, 10-K405/A, 1996-07-29






                       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 (Date of earliest event reported) July 9, 1996

                               FINISHMASTER, INC.
             (Exact name of registrant as specified in its charter)



             Michigan                  000-23222                  38-2252096
(State or other jurisdiction)    (Commission File Number)       (IRS Employer
                                                             Identification No.)



   4259 40th Street, SE, Kentwood, Michigan                            49512
- --------------------------------------------------------------------------------
(Address of principal executive offices)                             (Zip Code)



Registrant's telephone number, including area code                (616) 949-7604
- --------------------------------------------------------------------------------





<PAGE>



Item 1.  Change in Control of Registrant.

         At a closing held on July 9, 1996 (the "Closing Date"), LDI AutoPaints,
Inc.,  an  Indiana  corporation  ("AutoPaints"),  and  Maxco,  Inc.,  a Michigan
corporation  ("Maxco") consummated the purchase and sale of all 4,045,000 shares
of common stock, without par value ("Common Stock"), of FinishMaster,  Inc. (the
"Registrant")  which  were  owned by Maxco (the  "Stock  Purchase").  The shares
purchased and sold in the Stock Purchase (the "Shares")  represent  67.4% of the
total issued and outstanding shares of Common Stock of the Registrant.

         The  Stock  Purchase  was  consummated  pursuant  to a  Stock  Purchase
Agreement dated June 5, 1996 (the "Purchase Agreement") among Lacy Distribution,
Inc., an Indiana  corporation and the corporate  parent of AutoPaints  ("Lacy"),
Maxco,  and LDI, Ltd., an Indiana  limited  partnership and the parent entity of
Lacy and AutoPaints ("LDI").  Under an Assignment and Assumption Agreement dated
as of the Closing Date,  Lacy assigned all its right,  title and interest in and
to  the  Purchase  Agreement  to  AutoPaints,  and  AutoPaints  assumed  of  all
obligations, duties, covenants and conditions of Lacy thereunder with respect to
the purchase of the Shares,  all with the consent of LDI and Maxco.  As a result
of the Stock  Purchase,  AutoPaints is now the beneficial  owner of 67.4% of the
total issued and outstanding shares of Common Stock of the Registrant.

         AutoPaints  purchased  the  Shares  from Maxco at a price of $11.50 per
Share, or $46,517,500 in the aggregate (the "Purchase  Price").  Pursuant to the
Purchase  Agreement,  Maxco and certain directors of the Registrant prior to the
Closing  Date  who are  also  directors  of Maxco  (the  "Individual  Restricted
Parties")  entered into a Non-Competition  Agreement with Lacy,  effective as of
the Closing Date, pursuant to which Maxco and the Individual  Restricted Parties
are to  receive  consideration  in the  aggregate  amount  of  $16,500,000  (the
"Non-Compete   Consideration").   The  Non-  Compete  Consideration  is  payable
according to the following  schedule:  (i)  $12,000,000 was paid to Maxco on the
Closing  Date,  and (ii)  $4,500,000 in the aggregate is to be paid to Maxco and
the four Individual  Restricted Parties in five annual  installments of $900,000
each  commencing  in July,  1997. Of each such annual  installment  of $900,000,
$20,000 is payable to each of the four  Individual  Restricted  Parties  and the
remainder ($820,000) is payable to Maxco.

         A  portion  of the  Purchase  Price  was  obtained  under  an  existing
$200,000,000  revolving credit facility evidenced by a Credit Agreement dated as
of March 29,  1996,  as  amended  from time to time,  among LDI,  Lacy,  various
financial   institutions   and  Bank  of  America  National  Trust  and  Savings
Association, as Agent.

         In accordance with the Purchase Agreement, six (6) individuals executed
and  delivered  their  resignations  as directors of the  Registrant,  effective
immediately   upon  the  closing  of  the  Stock   Purchase   (the   "Closing").
Simultaneously therewith, certain

                                       -2-

<PAGE>



individuals  designated  by Lacy and  AutoPaints  were  elected  to the Board of
Directors of the Registrant to fill the vacancies created by such  resignations.
In addition,  effective  immediately  upon the Closing,  certain officers of the
Registrant  who  are  also  officers  of  Maxco  executed  and  delivered  their
resignations as officers of the Registrant.

         The following  individuals resigned as directors and/or officers of the
Registrant as of the Closing Date (collectively, the "Resigning Directors"): (i)
Max A. Coon Chairman of the Board;  (ii) Eric L. Cross - Secretary and Director;
(iii)  Richard  G.  Johns -  Director;  (iv)  Vincent  Shunsky -  Treasurer  and
Director, (v) Douglas A.
Milbury - Director; and (vi) Gary W. Ross - Director.

         The following  individuals  have been elected to the Board of Directors
of  the  Registrant  to  fill  the  vacancies   created  by  such   resignations
(collectively,  the  "Designated  Directors"):  (a) Andre B. Lacy, (b) Thomas U.
Young, (c) Margot L. Eccles,  (d) William J. Fennessy and (e) Walter S. Wiseman.
The Designated Directors,  together with Messrs. Michael J. Siereveld,  James F.
White and Ronald P. White,  constitute  the Board of Directors of the Registrant
following the Stock Purchase.

         At a  meeting  held on July 10,  1996,  the Board of  Directors  of the
Registrant elected the following individuals as officers of the Registrant:

               Name                      Office
      ------------------                 --------------------------
      Andre B. Lacy                      Chairman of the Board and
                                              Chief Executive Officer
      Thomas U. Young                    Vice Chairman of the Board
      Ronald P. White                    President and
                                              Chief Operating Officer
      Michael J. Siereveld               Senior Vice President
      Roger A. Sorokin                   Vice President - Finance
      Christopher R. Banner              Vice President - Operations
      William J. Fennessy                Treasurer
      Robert H. Reynolds                 Secretary



                                       -3-

<PAGE>



Item 4.           Change in Registrant's Certifying Accountant

         At a  meeting  held on July 10,  1996,  the Board of  Directors  of the
Registrant  dismissed  Ernst & Young,  LLP ("Ernst & Young") as the  independent
auditor of the Registrant  for the fiscal year ending March 31, 1997,  effective
July 10, 1996.

         At the same meeting,  the Board of Directors of the Registrant approved
the  appointment  of Coopers & Lybrand,  LLP as the  independent  auditor of the
Registrant  for the fiscal year ending  March 31,  1997,  to replace the firm of
Ernst & Young.  The decision to change  auditors was recommended and approved by
the Board of Directors of the Registrant.

         Ernst & Young's report on the Registrant's  financial statements during
the two most recent fiscal years contained no adverse opinion or a disclaimer of
opinion,  and was not  qualified as to  uncertainty,  audit scope or  accounting
principles.  During the last two fiscal  years and  subsequent  interim  periods
preceding this change,  there were no  disagreements  between the Registrant and
Ernst & Young on any matters of accounting  principles  or practices,  financial
statement disclosure,  or auditing scope or procedure,  which disagreements,  if
not resolved to the satisfaction of Ernst & Young,  would have caused it to make
a reference to the subject matter of the  disagreements  in connection  with its
reports.

         The  Company  has  requested  Ernst  & Young  to  furnish  it a  letter
addressed to the Commission stating whether it agrees with the above statements.
A copy of that letter, dated July 29, 1996, is filed as Exhibit 16 to the 8-K/A.

Item 7.           Financial Statements and Exhibits

                  Exhibit 16 - Letter Re:  Change in Certifying Accountant.

                                         [signature page follows]


                                       -4-

<PAGE>



         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.


                                FINISHMASTER, INC.


                                By: /s/ Andre B. Lacy
                                    Andre B. Lacy, Chairman of
                                       the Board and Chief Executive
                                       Officer

Date:  July 26, 1996

                                       -5-



[Ernst & Young LLP Letterhead] 

Exhibit 16 to Amended Form 8-K, Dated July 29, 1996


July 29, 1996




Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C. 20549
Gentlemen:

We have read Item 4 of Amended  Form 8-K dated July 29, 1996,  of  Finishmaster,
Inc. and are in agreement with the statements contained in paragraphs 1, 3 and 4
therein.  We have no basis to agree or  disagree  with other  statements  of the
registrant contained in paragraph 2 therein.





                                                  /s/ Ernst & Young LLP


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission