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 (Date of earliest event reported):
December 29,
2009
LAZARE KAPLAN INTERNATIONAL
INC.
(Exact
name of registrant as specified in its charter)
Delaware
|
1-7848
|
13-2728690
|
(State
or other jurisdiction of
|
(Commission
|
(IRS
Employer
|
incorporation
or organization)
|
File
Number)
|
Identification
No.)
|
19 West 44th Street, New York, New
York
|
10036
|
(Address
of principal executive offices)
|
(Zip
Code)
|
Registrant's
telephone number, including area code
(212)
972-9700
(Former
name, former address and former fiscal year, 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 (see General Instruction A.2. below):
o
|
Written
communications pursuant to Rule 425 under the Securities Act (17 CFR
230.425)
|
o
|
Soliciting
material pursuant to Rule 14a-12 under the Exchange Act (17 CFR
240.14a-12)
|
o
|
Pre-commencement
communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR
240.14d-2(b))
|
o
|
Pre-commencement
communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR
240.13e-4(c))
|
Item
1.01.
|
Entry
into a Material Definitive
Agreement.
|
In
connection with Lazare Kaplan International Inc.’s (the “Company”) efforts to
resolve the material uncertainties preventing it from timely filing its periodic
reports under the Securities Exchange Act of 1934 (“Exchange Act”), the Company
filed claims under certain of its insurance policies (the “Insurance Policies”).
Discussions of such material uncertainties have been previously disclosed by the
Company on its Forms 8-K filed with the Securities and Exchange Commission on
September 1, 2009, September 16, 2009, October 8, 2009 and October 21,
2009.
On
January 2, 2010, in connection with such claims, the Company and certain
insurers of the Company and underwriters (collectively, the “Underwriters”) of
the Insurance Policies, entered into an Agreement for Interim Payment (the
“Agreement”). Pursuant to the Agreement, the Underwriters agree to pay to the
Company, prior to conclusion of their claim investigation, (a) an interim
payment of $28 million pursuant to claims made by the Company under the
Insurance Policies, and (b) the Company’s “sue and labor” costs and expenses.
Except with respect to any rights of subrogation, the Underwriters waive and
release any right to recover the interim payment, directly or indirectly by any
means, from the Company either by way of offset, setoff, recoupment,
counterclaim or otherwise. In return, the Company waives all rights at law,
equity or otherwise to pursue claims for consequential, extra-contractual or
tort-like claims against the Underwriters in their capacity as having subscribed
to the Insurance Policies, and agrees to pursue only such indemnity under the
Insurance Policies that provably exceeds the interim payment. The Company is
continuing to discuss with the Underwriters claims that it believes provably
exceed such interim payment. Pursuant to the Agreement, the Underwriters have
committed to reach a decision by May 3, 2010 as to whether the Company has
coverage under the Insurance Policies with respect to the claims and, if so, the
amount of payment for the same.
The
interim payment by itself does not resolve the material uncertainties, and the
Company is continuing to pursue final resolution thereof through its remaining
claims under the Insurance Policies as well as other strategies.
Item
1.02.
|
Termination
of a Material Definitive Agreement.
|
$25.0
Million Facility
On
February 19, 2008, Lazare Kaplan Belgium NV, a subsidiary of the Company (the
“Subsidiary”), and Antwerp Diamond Bank NV (“ADB”) entered into a Credit
Confirmation Letter (the “Credit Letter”), pursuant to which ADB granted to the
Subsidiary an uncommitted US$25 million credit facility (the “$25M Facility”).
The Subsidiary previously used the $25M Facility from time to time for working
capital purposes; however, as of December 29, 2009, there were no amounts
outstanding under the $25M Facility.
On
December 29, 2009, ADB delivered a notice to the Subsidiary, stating that in
accordance with the terms of the Credit Letter, it is terminating the $25M
Facility as of January 28, 2010. There are no material early termination
penalties to be incurred by the Company or the Subsidiary as a result of the
termination of the Facility.
$45.0
Million Facility
On
February 20, 2008, the Company and ADB entered into a Credit Confirmation
Agreement (the “Credit Agreement”), pursuant to which ADB granted to the Company
an uncommitted US$45 million credit facility (the “$45M Facility”). The Company
uses the $45M Facility for working capital purposes. As of December 30, 2009,
approximately $43 million was reflected as outstanding under the $45M Facility
by ADB.
On
December 30, 2009, ADB delivered a notice to the Company, stating that in
accordance with the terms of the Credit Agreement, it is terminating the $45M
Facility on March 1, 2010. Pursuant to such notice, ADB is claiming that the
outstanding principal balance due and owing under the $45M Facility, as set
forth above, plus accrued and unpaid interest, costs, charges and fees
(including attorneys’ fees) shall be due and payable on such termination date,
which aggregate amount the Company has not as of yet ascertained.
Item
2.04.
|
Triggering
Events That Accelerate or Increase a Direct Financial Obligation or an
Obligation under an Off-Balance Sheet
Arrangement.
|
The
information contained in Item 1.02 of this Report under the sub-heading “$45.0
Million Facility” is incorporated by reference into this Item 2.04.
Item
3.01.
|
Notice
of Delisting or Failure to Satisfy a Continued Listing Rule or Standard;
Transfer of Listing.
|
On
December 31, 2009, the Company submitted to NYSE Regulation (the “Staff”), on
behalf of NYSE AMEX LLC (the “Exchange”), a supplement to its Plan of Compliance
originally submitted to the Staff on October 7, 2009, requesting an extension of
the Exchange’s delisting deadline to May 31, 2010, which would give the Company
the time it believes necessary to prepare and file all delinquent Exchange Act
reports. The Staff is currently reviewing the request.
Item
9.01.
|
Financial
Statements and Exhibits.
|
Exhibit
Number
|
Description
|
|
|
99.1
|
Press Release dated January 5,
2010
|
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.
|
LAZARE
KAPLAN INTERNATIONAL INC.
|
|
|
|
|
|
|
|
|
|
Date:
January 5, 2010
|
By:
|
/s/
William H. Moryto
|
|
|
|
William
H. Moryto,
|
|
|
|
Vice
President and Chief Financial Officer
|
|