CONSENT

EX-10.33 7 dex1033.htm CONSENT DATED AS OF DECEMBER 7, 2006 TO THE 364-DAY CREDIT AGREEMENT Consent dated as of December 7, 2006 to the 364-Day Credit Agreement

Exhibit 10.33

CONSENT

CONSENT dated as of December 7, 2006 under the 364-Day Credit Agreement dated as of March 31, 2006 (the “Credit Agreement”) between International Paper Company, the Lenders party thereto and JPMorgan Chase Bank, N.A., as Administrative Agent. Terms are used herein as defined in the Credit Agreement.

The Company has requested that the Lenders consent to the replacement of Schedule II to the Credit Agreement to correct an inadvertent omission therein. By their signatures below, the Lenders hereby so consent to the replacement of said Schedule II in the form annexed hereto.

This Consent shall become effective upon execution hereof by the Company and Lenders constituting the Required Lenders under the Credit Agreement. Except as herein provided, the Credit Agreement shall remain unchanged and in full force and effect. This Consent may be executed in any number of counterparts, all of which taken together shall constitute one and the same amendatory instrument and any of the parties hereto may execute this Consent by signing any such counterpart. This Consent shall be governed by, and construed in accordance with, the law of the State of New York.

IN WITNESS WHEREOF, the parties hereto have caused this Consent to be duly executed by their respective authorized officers as of the day and year first above written.

 

INTERNATIONAL PAPER COMPANY
/s/ Errol Harris
Name: Errol Harris
Title: Vice President, Treasurer

Consent under 364-Day Credit Agreement


LENDERS

 

JPMORGAN CHASE BANK, N.A.,     CITIBANK, N.A.
By:   /s/ Peter S. Predum     By:   /s/ Jeffrey Stern
  Name: Peter S. Predum       Name: Jeffrey Stern
  Title:   Vice President       Title:   Vice President

 

BNP PARIBAS     BANK OF AMERICA, N.A.
By:   /s/ Nuala Marley     By:   /s/ Michael L. Letson, Jr
  Name: Nuala Marley       Name: Michael L. Letson, Jr.
  Title:   Managing Director       Title:   Vice President
By:   /s/ W. Kaplan      
  Name: W. Kaplan      
  Title:   M. D.      

 

DEUTSCHE BANK AG     CREDIT SUISSE, CAYMAN ISLAND BRANCH
By:   /s/ Frederick W. Laird     By:     
  Name: Frederick W. Laird       Name:
  Title:   Managing Director       Title:
By:   /s/ Ming K. Chu      
  Name: Ming K. Chu      
  Title:   Vice President      

 

WILLIAM STREET CAPITAL CORPORATION     UBS LOAN FINANCE LLC
By:   /s/ Mark Walton     By:   /s/ Richard L. Tavrow
  Name: Mark Walton       Name: Richard L. Tavrow
  Title:   Assistant Vice President       Title:   Director

 

      By:   /s/ Irja R. Otsa
        Name: Irja R. Otsa
        Title:   Associate Director

Consent under 364-Day Credit Agreement

 

-2-


ABN AMRO BANK N.V.     THE BANK OF TOKYO-MITSUBISHI UFJ, LTD.
By:   /s/ Alexander M. Blodi     By:   /s/ Karen Ossolinski
  Name: Alexander M. Blodi       Name: Karen Ossolinski
  Title:   Managing Director       Title:   Authorized Signatory
By:   /s/ Nick Zorin      
  Name: Nick Zorin      
  Title:   Assistant Vice President      

 

THE ROYAL BANK OF SCOTLAND     BARCLAYS BANK PLC
By:          By:   /s/ David Barton
  Name:       Name: David Barton
  Title:       Title:   Associate

 

THE BANK OF NEW YORK     MIZUHO CORPORATE BANK, LTD.

By:

  /s/ J. David Parker, Jr     By:   /s/ Raymond Ventura
  Name: J. David Parker, Jr.       Name: Raymond Ventura
  Title:   Vice President       Title:   Deputy General Manager

 

MORGAN STANLEY BANK     PNC BANK, NATIONAL ASSOCIATION
By:          By:   /s/ Timothy J. Hornickle
  Name:       Name: Timothy J. Hornickle
  Title:       Title:   Vice President
       
       

 

SUMITOMO MITSUI BANKING CORPORATION     SUNTRUST BANK
By:   /s/ Shigeru Tsuru     By:   /s/ Stacy M. Lewis
  Name: Shigeru Tsuru       Name: Stacy M. Lewis
  Title:   Joint General Manager       Title:   Vice President

Consent under 364-Day Credit Agreement

 

-3-


WACHOVIA BANK, NATIONAL ASSOCIATION     FORTIS CAPITAL CORPORATION
By:   /s/ Robert G. McGill, Jr.     By:     
  Name: Robert G. McGill, Jr.       Name:
  Title:   Director       Title:

 

SOCIETE GENERALE     THE BANK OF NOVA SCOTIA
By:   /s/ Nigel Elvey     By:     
  Name: Nigel Elvey       Name:
  Title:   Vice President       Title:

 

MELLON BANK     SANPAOLO-IMI S.P.A.
By:   /s/ Mary E. Pohl     By:   /s/ Luca Sacchi
  Name: Mary E. Pohl       Name: Lucca Sacchi
  Title:   Relationship Manager       Title:   VP
      By:   /s/ D. Mara Lowensta
        Name: D. Mara Lowensta
        Title:   General Counsel VP

 

STATE STREET BANK & TRUST COMPANY     THE NORTHERN TRUST COMPANY
By:   /s/ Janet B. Molin     By:   /s/ Lisa Mcdermott
  Name: Janet B. Molin       Name: Lisa McDermott
  Title:   VP       Title:   VP

Consent under 364-Day Credit Agreement

 

-4-


SCHEDULE II

Material Agreements

List of all debt instruments or facilities of International Paper Company and its subsidiaries with outstanding balance or commitments of at least $150,000,000 as of December 31, 2005.

 

Issue

   Principal Amount

7 5/8% Note Due 2007

   198,000,000

6 7/8% Note Due 2029

   155,535,000

6 7/8% Note Due 2023

   200,000,000

6 3/4% Note Due 2011

   818,536,000

7.35% Debentures Due 2025

   174,995,000

6.4% Debentures Due 2026

   200,000,000

7.2% Debentures Due 2026

   200,000,000

5.85% Note Due 2012

   966,640,000

5.3% Note Due 2015

   542,467,000

5.5% Note Due 2014

   403,030,000

5.25% Note Due 2016

   352,895,000

5 3/8% Euro Note Due 2006

   296,101,042

3.8% Note Due 2008

   294,190,000

4.25% Note Due 2009

   425,365,000

4.0% Note Due 2010

   433,175,000

Zero Coupon Convertible Note Due 2021

   1,184,665,230

Floating Note Due 2010

   350,000,000

Floating Note Due 2007

   499,362,311

Subsidiaries

   Principal Amount

IP Investment France Euro Floating Note Due 2009

   592,452,159

IP Investments (Luxembourg) S.a.r.l. Floating Note Due 2010

   700,000,000

Bank Facility

   Outstanding

$750,000,000 R/C Facility Due 2006

   —  

$1,250,000,000 R/C Facility Due 2009

   —  

$1,200,000,000 CP Financing Due 2007

   —  

Schedule II to 364-Day Credit Agreement