Amendment No. 2 to Credit Agreement among Republic Services, Inc., Bank of America, N.A., and Lenders
This amendment updates the existing credit agreement between Republic Services, Inc., Bank of America (as administrative agent), and various lenders. The main changes include reducing the total available credit from $1.75 billion to $1.25 billion, updating certain financial definitions, and revising terms to reflect current regulations and financial reporting periods. The amendment is effective as of April 20, 2011, and all parties agree to the revised terms as outlined in the document.
(a) | The definition of Audited Financial Statements in Section 1.01 is amended by deleting December 31, 2006 in the second line thereof and inserting December 31, 2010 in lieu thereof. | ||
(b) | The definition of AWNA Senior Notes Indenture in Section 1.01 is deleted in its entirety and the following is inserted in lieu thereof: |
(c) | The definition of Browning-Ferris Indenture in Section 1.01 is deleted in its entirety and the following is inserted in lieu thereof: |
(d) | The definition of Change in Law in Section 1.01 is deleted in its entirety and the following is inserted in lieu thereof: |
(e) | The definition of Consolidated EBITDA in Section 1.01 is deleted in its entirety and the following is inserted in lieu thereof: |
2
(f) | The definition of ERISA Event in Section 1.01 is deleted in its entirety and the following is inserted in lieu thereof: |
(g) | The definition of Material Subsidiary in Section 1.01 is amended by deleting 98% in the fifteenth, eighteenth, and twenty-second lines thereof and inserting 90% in lieu thereof. | ||
(h) | The definition of Multiemployer Plan in Section 1.01 is deleted in its entirety and the following is inserted in lieu thereof: |
(i) | The definition of Republic Indenture in Section 1.01 is deleted in its entirety and the following is inserted in lieu thereof: |
3
(j) | The definition of Securitization Subsidiary in Section 1.01 is deleted in its entirety and the following is inserted in lieu thereof: |
(k) | The definition of Senior Note Indentures in Section 1.01 is amended by deleting Republic Indenture in the first line thereof and inserting Republic Indentures in lieu thereof. | ||
(l) | The following definition is inserted in Section 1.01 in the appropriate alphabetical order: |
(m) | Section 1.03 is amended by (i) inserting the following sentence at the end of clause (a): Notwithstanding the foregoing, for purposes of determining compliance with any covenant (including the computation of any financial covenant) contained herein, Indebtedness of the Borrower and its Subsidiaries shall be deemed to be carried at 100% of the outstanding principal amount thereof, and the effects of FASB ASC 825 and FASB ASC 470-20 on financial liabilities shall be disregarded. and (ii) inserting the following new clause (c) after clause (b) at the end thereof: |
(n) | Section 1.06 is amended by (i) inserting , or, in the case of a Canadian L/C, the Dollar Equivalent Amount of the stated amount, after stated amount in the second line thereof and (ii) inserting , or, in the case of a Canadian L/C, the Dollar Equivalent Amount of the maximum stated amount, after maximum stated amount in the sixth line thereof. | ||
(o) | Section 2.02 is amended by deleting $10,000,000 from the eleventh and thirteenth lines thereof and inserting $5,000,000 in lieu thereof. |
4
(p) | Section 2.03(a)(iii) is amended by (i) deleting or at the end of clause (C) thereof, (ii) deleting . at the end of clause (D) and inserting ; or in lieu thereof, and (iii) inserting the following new clause (E) after clause (D) thereof: |
(q) | Section 2.06 is amended by deleting $10,000,000 from the ninth line thereof and inserting $5,000,000 in lieu thereof. | ||
(r) | Section 5.07 is deleted in its entirety and the following is inserted in lieu thereof: |
5
(s) | Section 6.02 is amended by (i) deleting the sentence Notwithstanding anything contained herein, in every instance the Borrower shall be required to provide paper copies of the Compliance Certificates required by Section 6.02(a) to the Administrative Agent (with sufficient copies for each Lender). from the penultimate paragraph thereof and (ii) deleting Public Investor from clauses (y) and (z) thereof and inserting Public Side Information in lieu thereof. | ||
(t) | Section 6.03(c) is amended by (i) deleting Section 302(f) from clause (ii) thereof and inserting Section 303(k) in lieu thereof and (ii) inserting or Multiemployer Plan in clause (iii) thereof after Pension Plan. | ||
(u) | Section 6.09 is amended by inserting so as to avoid any Lien under Section 303(k) of ERISA or other liability to the Borrower or any ERISA Affiliate in excess of $10,000,000 after Section 412 of the Code and before the , in the fifth line thereof. | ||
(v) | Section 6.13 is amended by (i) inserting (or such longer period approved by the Administrative Agent in its sole discretion) after thirty (30) days and before the ) in the third line thereof and (ii) inserting , if requested by the Administrative Agent, after Section 4.02(b) and and before favorable opinions in the seventh line thereof. | ||
(w) | Section 7.01(b) is deleted in its entirety and the following is inserted in lieu thereof: |
(x) | Section 7.02(h) is deleted in its entirety and the following is inserted in lieu thereof: |
6
(y) | Section 7.02(k) is deleted in its entirety and the following is inserted in lieu thereof: |
(z) | Section 7.05(b)(i) is deleted in its entirety and the following is inserted in lieu thereof: |
(aa) | Section 7.06(b) is amended by inserting the following proviso at the end thereof: |
(bb) | Section 7.06 is amended by deleting clauses (d), (e) and (f) in their entirety, inserting the following clauses (d) and (e) in lieu thereof: |
(cc) | Section 7.10 is deleted in its entirety and the following is inserted in lieu thereof: |
7
(dd) | Section 7.11 is deleted in its entirety and the following is inserted in lieu thereof: |
(ee) | Section 7.12 is amended by inserting any Senior Note Indenture that is substantively similar to, or less restrictive than, after restrictions in and before the Senior Note Indentures in the twelfth line thereof. | ||
(ff) | Section 8.01(e) is amended by (i) inserting in an amount greater than or equal to $100,000,000 in any single instance after due and payable and before (or to be purchased in the eleventh line thereof, (ii) deleting defeased from the eleventh line thereof and (iii) inserting in an amount greater than or equal to $100,000,000 in any single instance after cash collateralized and before ) in the eleventh line thereof. | ||
(gg) | Section 8.01(h) is amended by (i) deleting Section 3.02(f) from the fifth line thereof and inserting Section 303(k) in lieu thereof and (ii) inserting securing obligations in excess of $10,000,000 after ERISA and before or in the fifth line thereof. | ||
(hh) | A new Section 10.18 is inserted at the end of Article X: |
8
(ii) | Exhibit D to the Credit Agreement is amended by deleting Schedule 1 thereto and inserting Schedule 1 attached hereto as Exhibit 2. |
(a) | the Administrative Agent shall have received counterparts of this Amendment, duly executed by the Borrower, the Administrative Agent, the Guarantors and the Required Lenders; and | ||
(b) | unless waived by the Administrative Agent, all fees and expenses of the Administrative Agent and the Lenders (including the reasonable fees and expenses of counsel to the Administrative Agent to the extent invoiced prior to the date hereof) in connection with this Amendment shall have been paid in full (without prejudice to final settling of accounts for such fees and expenses). |
(a) | After giving effect to this Amendment, the representations and warranties of the Borrower contained in Article V of the Credit Agreement and in the other Loan Documents are true and correct in all material respects on and as of the date hereof, except to the extent that such representations and warranties specifically refer to an earlier date, in which case they are true and correct in all material respects as of such earlier date. | ||
(b) | This Amendment has been duly authorized, executed and delivered by, and constitutes a legal, valid and binding obligation of, the Borrower, except as may be limited by general principles of equity or by the effect of any applicable bankruptcy, insolvency, reorganization, moratorium or similar law affecting creditors rights generally. |
9
10
BORROWER: | ||||||
REPUBLIC SERVICES, INC. | ||||||
By: | /s/ Edward A. Lang, III | |||||
Name: | ||||||
Title: | Senior Vice President, Treasurer |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
A D A J CORPORATION
ACTION DISPOSAL, INC.
ADA COUNTY DEVELOPMENT COMPANY, INC.
ADRIAN LANDFILL, INC.
ADS OF ILLINOIS, INC.
ADS, INC.
AGRI-TECH, INC. OF OREGON
ALABAMA RECYCLING SERVICES, INC.
ALBANY-LEBANON SANITATION, INC.
ALLIED ACQUISITION PENNSYLVANIA, INC.
ALLIED ACQUISITION TWO, INC.
ALLIED ENVIROENGINEERING, INC.
ALLIED GREEN POWER, INC.
ALLIED NOVA SCOTIA, INC.
ALLIED WASTE ALABAMA, INC.
ALLIED WASTE COMPANY, INC.
ALLIED WASTE HAULING OF GEORGIA, INC.
ALLIED WASTE HOLDINGS (CANADA) LTD.
ALLIED WASTE INDUSTRIES (ARIZONA), INC.
ALLIED WASTE INDUSTRIES (NEW MEXICO), INC.
ALLIED WASTE INDUSTRIES (SOUTHWEST), INC.
ALLIED WASTE INDUSTRIES OF GEORGIA, INC.
ALLIED WASTE INDUSTRIES OF ILLINOIS, INC.
ALLIED WASTE INDUSTRIES OF NORTHWEST INDIANA, INC.
ALLIED WASTE INDUSTRIES OF TENNESSEE, INC.
ALLIED WASTE INDUSTRIES, INC.
ALLIED WASTE LANDFILL HOLDINGS, INC.
ALLIED WASTE NORTH AMERICA, INC.
ALLIED WASTE OF CALIFORNIA, INC.
ALLIED WASTE OF LONG ISLAND, INC.
ALLIED WASTE OF NEW JERSEY, INC.
ALLIED WASTE RURAL SANITATION, INC.
ALLIED WASTE SERVICES OF COLORADO, INC.
By: | /s/ Edward A. Lang, III | |||
Name: | ||||
Title: | As Treasurer of each of the foregoing Corporations |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
ALLIED WASTE SERVICES OF STILLWATER, INC.
ALLIED WASTE SYSTEMS HOLDINGS, INC.
ALLIED WASTE SYSTEMS, INC.
ALLIED WASTE TRANSFER SERVICES OF UTAH, INC.
ALLIED WASTE TRANSPORTATION, INC.
AMERICAN DISPOSAL SERVICES OF ILLINOIS, INC.
AMERICAN DISPOSAL SERVICES OF KANSAS, INC.
AMERICAN DISPOSAL SERVICES OF MISSOURI, INC.
AMERICAN DISPOSAL SERVICES OF NEW JERSEY, INC.
AMERICAN DISPOSAL SERVICES OF WEST VIRGINIA, INC.
AMERICAN DISPOSAL SERVICES, INC.
AMERICAN DISPOSAL TRANSFER SERVICES OF ILLINOIS, INC.
AMERICAN MATERIALS RECYCLING CORP.
AMERICAN SANITATION, INC.
AMERICAN TRANSFER COMPANY, INC.
APACHE JUNCTION LANDFILL CORPORATION
ARC DISPOSAL COMPANY, INC.
AREA DISPOSAL, INC.
ATLANTIC WASTE HOLDING COMPANY, INC.
ATLAS TRANSPORT, INC.
ATTWOODS OF NORTH AMERICA, INC.
AUTOMATED MODULAR SYSTEMS, INC.
AUTOSHRED, INC.
AWIN LEASING COMPANY, INC.
AWIN MANAGEMENT, INC.
BARKER BROTHERS WASTE INCORPORATED
BAY COLLECTION SERVICES, INC.
BAY ENVIRONMENTAL MANAGEMENT, INC.
BAY LANDFILLS, INC.
BAY LEASING COMPANY, INC.
BBCO, INC.
BELLEVILLE LANDFILL, INC.
BERKELEY SANITARY SERVICE, INC.
BFI ATLANTIC, INC.
BFI ENERGY SYSTEMS OF ALBANY, INC.
BFI ENERGY SYSTEMS OF DELAWARE COUNTY, INC.
BFI ENERGY SYSTEMS OF ESSEX COUNTY, INC.
By: | /s/ Edward A. Lang, III | |||
Name: | ||||
Title: | As Treasurer of each of the foregoing Corporations |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
BFI ENERGY SYSTEMS OF NIAGARA II, INC.
BFI ENERGY SYSTEMS OF NIAGARA, INC.
BFI ENERGY SYSTEMS OF SEMASS, INC.
BFI ENERGY SYSTEMS OF SOUTHEASTERN CONNECTICUT, INC.
BFI REF-FUEL, INC.
BFI TRANS RIVER (GP), INC.
BFI TRANSFER SYSTEMS OF NEW JERSEY, INC.
BFI WASTE SYSTEMS OF NEW JERSEY, INC.
BIO-MED OF OREGON, INC.
BLT ENTERPRISES OF OXNARD, INC.
BOND COUNTY LANDFILL, INC.
BORREGO LANDFILL, INC.
BORROW PIT CORP.
BRICKYARD DISPOSAL & RECYCLING, INC.
BROWNING-FERRIS INDUSTRIES CHEMICAL SERVICES, INC.
BROWNING-FERRIS INDUSTRIES OF CALIFORNIA, INC.
BROWNING-FERRIS INDUSTRIES OF FLORIDA, INC.
BROWNING-FERRIS INDUSTRIES OF ILLINOIS, INC.
BROWNING-FERRIS INDUSTRIES OF NEW JERSEY, INC.
BROWNING-FERRIS INDUSTRIES OF NEW YORK, INC.
BROWNING-FERRIS INDUSTRIES OF OHIO, INC.
BROWNING-FERRIS INDUSTRIES OF TENNESSEE, INC.
BROWNING-FERRIS INDUSTRIES, INC.
BROWNING-FERRIS SERVICES, INC.
BROWNING-FERRIS, INC.
BUNTING TRASH SERVICE, INC.
CALVERT TRASH SYSTEMS, INCORPORATED
CAPITOL RECYCLING AND DISPOSAL, INC.
CC LANDFILL, INC.
CECOS INTERNATIONAL, INC.
CELINA LANDFILL, INC.
CENTRAL ARIZONA TRANSFER, INC.
CENTRAL SANITARY LANDFILL, INC.
CHARTER EVAPORATION RESOURCE RECOVERY SYSTEMS
CHEROKEE RUN LANDFILL, INC.
CITIZENS DISPOSAL, INC.
By: | /s/ Edward A. Lang, III | |||
Name: | ||||
Title: | As Treasurer of each of the foregoing Corporations |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
CLARKSTON DISPOSAL, INC.
COCOPAH LANDFILL, INC.
COMPACTOR RENTAL SYSTEMS OF DELAWARE, INC.
COPPER MOUNTAIN LANDFILL, INC.
CORVALLIS DISPOSAL CO.
COUNTY DISPOSAL (OHIO), INC.
COUNTY DISPOSAL, INC.
COUNTY LANDFILL, INC.
CROCKETT SANITARY SERVICE, INC.
CWI OF ILLINOIS, INC.
CWI OF MISSOURI, INC.
DALLAS DISPOSAL CO.
DELTA CONTAINER CORPORATION
DELTA DADE RECYCLING CORP.
DELTA PAPER STOCK, CO.
DELTA RESOURCES CORP.
DELTA SITE DEVELOPMENT CORP.
DELTA WASTE CORP.
DEMPSEY WASTE SYSTEMS II, INC.
DENVER RL NORTH, INC.
DTC MANAGEMENT, INC.
EAGLE INDUSTRIES LEASING, INC.
EAST CHICAGO COMPOST FACILITY, INC.
ECDC ENVIRONMENTAL OF HUMBOLDT COUNTY, INC.
ECDC HOLDINGS, INC.
ELDER CREEK TRANSFER & RECOVERY, INC.
ENVIROCYCLE, INC.
ENVIRONMENTAL DEVELOPMENT CORP. [DE]
ENVIRONMENTAL RECLAMATION COMPANY
ENVIRONTECH, INC.
EVERGREEN SCAVENGER SERVICE, INC.
F. P. McNAMARA RUBBISH REMOVAL INC.
FLL, INC.
FORWARD, INC.
FRED BARBARA TRUCKING CO., INC.
G. VAN DYKEN DISPOSAL INC.
GEK, INC.
GENERAL REFUSE ROLLOFF CORP.
By: | /s/ Edward A. Lang, III | |||
Name: | ||||
Title: | As Treasurer of each of the foregoing Corporations |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
GOLDEN BEAR TRANSFER SERVICES, INC.
GOLDEN WASTE DISPOSAL, INC.
GRANTS PASS SANITATION, INC.
GREAT LAKES DISPOSAL SERVICE, INC.
GULFCOAST WASTE SERVICE, INC.
HARLANDS SANITARY LANDFILL, INC.
HONEYGO RUN RECLAMATION CENTER, INC.
ILLINOIS LANDFILL, INC.
ILLINOIS RECYCLING SERVICES, INC.
ILLINOIS VALLEY RECYCLING, INC.
IMPERIAL LANDFILL, INC.
INDEPENDENT TRUCKING COMPANY
INGRUM WASTE DISPOSAL, INC.
INTERNATIONAL DISPOSAL CORP. OF CALIFORNIA
ISLAND WASTE SERVICES LTD.
JETTER DISPOSAL, INC.
KANKAKEE QUARRY, INC.
KELLER CANYON LANDFILL COMPANY
KELLER DROP BOX, INC.
LA CAÑADA DISPOSAL COMPANY, INC.
LAKE NORMAN LANDFILL, INC.
LANDCOMP CORPORATION
LATHROP SUNRISE SANITATION CORPORATION
LEE COUNTY LANDFILL, INC.
LIBERTY WASTE HOLDINGS, INC.
LOOP RECYCLING, INC.
LOOP TRANSFER, INCORPORATED
LOUIS PINTO & SON, INC., SANITATION CONTRACTORS
LUCAS COUNTY LAND DEVELOPMENT, INC.
MANUMIT OF FLORIDA, INC.
McCUSKER RECYCLING, INC.
McINNIS WASTE SYSTEMS, INC.
MESA DISPOSAL, INC.
MIDWAY DEVELOPMENT COMPANY, INC.
MISSISSIPPI WASTE PAPER COMPANY
MOUNTAIN HOME DISPOSAL, INC.
NATIONSWASTE CATAWBA REGIONAL LANDFILL, INC.
NATIONSWASTE, INC.
By: | /s/ Edward A. Lang, III | |||
Name: | ||||
Title: | As Treasurer of each of the foregoing Corporations |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
NEW MORGAN LANDFILL COMPANY, INC.
NEWCO WASTE SYSTEMS OF NEW JERSEY, INC.
NOBLE ROAD LANDFILL, INC.
NORTHLAKE TRANSFER, INC.
NORTHWEST TENNESSEE DISPOSAL CORPORATION
OAKLAND HEIGHTS DEVELOPMENT, INC.
OHIO REPUBLIC CONTRACTS, II, INC.
OHIO REPUBLIC CONTRACTS, INC.
OSCARS COLLECTION SYSTEM OF FREMONT, INC.
OTAY LANDFILL, INC.
OTTAWA COUNTY LANDFILL, INC.
PALOMAR TRANSFER STATION, INC.
PELTIER REAL ESTATE COMPANY
PERDOMO & SONS, INC.
PINAL COUNTY LANDFILL CORP.
PITTSBURG COUNTY LANDFILL, INC.
PORT CLINTON LANDFILL, INC.
PORTABLE STORAGE CO.
PREBLE COUNTY LANDFILL, INC.
PRICE & SONS RECYCLING COMPANY
R.C. MILLER ENTERPRISES, INC.
R.C. MILLER REFUSE SERVICE INC.
RABANCO RECYCLING, INC.
RABANCO, LTD.
RAMONA LANDFILL, INC.
RCS, INC.
RELIABLE DISPOSAL, INC.
REPUBLIC DUMPCO, INC.
REPUBLIC ENVIRONMENTAL TECHNOLOGIES, INC.
REPUBLIC SERVICES AVIATION, INC.
REPUBLIC SERVICES FINANCIAL LP, INC.
REPUBLIC SERVICES HOLDING COMPANY, INC.
REPUBLIC SERVICES OF CALIFORNIA HOLDING COMPANY, INC.
REPUBLIC SERVICES OF FLORIDA GP, INC.
REPUBLIC SERVICES OF FLORIDA LP, INC.
REPUBLIC SERVICES OF INDIANA LP, INC.
REPUBLIC SERVICES OF MICHIGAN HOLDING COMPANY, INC.
By: | /s/ Edward A. Lang, III | |||
Name: | ||||
Title: | As Treasurer of each of the foregoing Corporations |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
REPUBLIC SILVER STATE DISPOSAL, INC.
REPUBLIC WASTE SERVICES OF TEXAS GP, INC.
REPUBLIC WASTE SERVICES OF TEXAS LP, INC.
RESOURCE RECOVERY, INC.
RI/ALAMEDA CORP.
RICHMOND SANITARY SERVICE, INC.
RISK SERVICES, INC.
ROCK ROAD INDUSTRIES, INC.
ROSS BROS. WASTE & RECYCLING CO.
ROSSMAN SANITARY SERVICE, INC.
ROXANA LANDFILL, INC.
ROYAL HOLDINGS, INC.
S & S RECYCLING, INC.
SALINE COUNTY LANDFILL, INC.
SAN MARCOS NCRRF, INC.
SANDY HOLLOW LANDFILL CORP.
SANGAMON VALLEY LANDFILL, INC.
SANITARY DISPOSAL SERVICE, INC.
SAUK TRAIL DEVELOPMENT, INC.
SCHOFIELD CORPORATION OF ORLANDO
SHRED ALL RECYCLING SYSTEMS INC.
SOLANO GARBAGE COMPANY
SOURCE RECYCLING, INC.
SOUTHERN ILLINOIS REGIONAL LANDFILL, INC.
STANDARD DISPOSAL SERVICES, INC.
STANDARD ENVIRONMENTAL SERVICES, INC.
STANDARD WASTE, INC.
STREATOR AREA LANDFILL, INC.
SUBURBAN TRANSFER, INC. [IL]
SUBURBAN WAREHOUSE, INC.
SUMMIT WASTE SYSTEMS, INC.
SUNRISE SANITATION SERVICE, INC.
SUNSET DISPOSAL SERVICE, INC.
SUNSET DISPOSAL, INC.
SYCAMORE LANDFILL, INC.
TATES TRANSFER SYSTEMS, INC.
TAY-BAN CORPORATION
TAYLOR RIDGE LANDFILL, INC.
By: | /s/ Edward A. Lang, III | |||
Name: | ||||
Title: | As Treasurer of each of the foregoing Corporations |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
THE ECOLOGY GROUP, INC.
THOMAS DISPOSAL SERVICE, INC.
TOM LUCIANOS DISPOSAL SERVICE, INC.
TOTAL SOLID WASTE RECYCLERS, INC.
TRICIL (N.Y.), INC.
TRI-COUNTY REFUSE SERVICE, INC.
TRI-STATE RECYCLING SERVICES, INC.
TRI-STATE REFUSE CORPORATION
UNITED DISPOSAL SERVICE, INC.
UPPER ROCK ISLAND COUNTY LANDFILL, INC.
VALLEY LANDFILLS, INC.
VINING DISPOSAL SERVICE, INC.
WASATCH REGIONAL LANDFILL, INC.
WASTE CONTROL SYSTEMS, INC.
WASTE SERVICES OF NEW YORK, INC.
WASTEHAUL, INC.
WAYNE COUNTY LANDFILL IL, INC.
WDTR, INC.
WEST CONTRA COSTA ENERGY RECOVERY COMPANY
WEST CONTRA COSTA SANITARY LANDFILL, INC.
WEST COUNTY LANDFILL, INC.
WEST COUNTY RESOURCE RECOVERY, INC.
WILLAMETTE RESOURCES, INC.
WILLIAMS COUNTY LANDFILL INC.
WJR ENVIRONMENTAL, INC.
WOODLAKE SANITARY SERVICE, INC.
ZAKAROFF SERVICES
By: | /s/ Edward A. Lang, III | |||
Name: | ||||
Title: | As Treasurer of each of the foregoing Corporations |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
By: | /s/ Roger A. Groen, Jr. | |||
Name: | ||||
Title: | President |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
ALLIED GAS RECOVERY SYSTEMS, L.L.C.
ALLIED SERVICES, LLC
ALLIED TRANSFER SYSTEMS OF NEW JERSEY, LLC
ALLIED WASTE ENVIRONMENTAL MANAGEMENT GROUP, LLC
ALLIED WASTE NIAGARA FALLS LANDFILL, LLC
ALLIED WASTE OF NEW JERSEY-NEW YORK, LLC
ALLIED WASTE RECYCLING SERVICES OF NEW HAMPSHIRE, LLC
ALLIED WASTE SERVICES OF MASSACHUSETTS, LLC
ALLIED WASTE SERVICES OF NORTH AMERICA, LLC
ALLIED WASTE SYCAMORE LANDFILL, LLC
ALLIED WASTE SYSTEMS OF ARIZONA, LLC
ALLIED WASTE SYSTEMS OF COLORADO, LLC
ALLIED WASTE SYSTEMS OF INDIANA, LLC
ALLIED WASTE SYSTEMS OF MICHIGAN, LLC
ALLIED WASTE SYSTEMS OF MONTANA, LLC
ALLIED WASTE SYSTEMS OF NEW JERSEY, LLC
ALLIED WASTE SYSTEMS OF NORTH CAROLINA, LLC
ALLIED WASTE SYSTEMS OF PENNSYLVANIA, LLC
ALLIED WASTE TRANSFER SERVICES OF ARIZONA, LLC
ALLIED WASTE TRANSFER SERVICES OF CALIFORNIA, LLC
ALLIED WASTE TRANSFER SERVICES OF FLORIDA, LLC
ALLIED WASTE TRANSFER SERVICES OF IOWA, LLC
ALLIED WASTE TRANSFER SERVICES OF LIMA, LLC
ALLIED WASTE TRANSFER SERVICES OF NEW YORK, LLC
ALLIED WASTE TRANSFER SERVICES OF NORTH CAROLINA, LLC
ALLIED WASTE TRANSFER SERVICES OF OREGON, LLC
ALLIED WASTE TRANSFER SERVICES OF RHODE ISLAND, LLC
ANSON COUNTY LANDFILL NC, LLC
ARIANA, LLC
AUTAUGA COUNTY LANDFILL, LLC
AWIN LEASING II, LLC
BFGSI, L.L.C.
BFI TRANSFER SYSTEMS OF ALABAMA, LLC
BFI TRANSFER SYSTEMS OF DC, LLC
BFI TRANSFER SYSTEMS OF GEORGIA, LLC
BFI TRANSFER SYSTEMS OF MARYLAND, LLC
By: Name: | /s/ Edward A. Lang, III | |||
Title: | As Treasurer of each of the foregoing Limited Liability Companies |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
BFI TRANSFER SYSTEMS OF MISSISSIPPI, LLC
BFI TRANSFER SYSTEMS OF PENNSYLVANIA, LLC
BFI TRANSFER SYSTEMS OF VIRGINIA, LLC
BFI WASTE SERVICES OF PENNSYLVANIA, LLC
BFI WASTE SERVICES OF TENNESSEE, LLC
BFI WASTE SERVICES, LLC
BFI WASTE SYSTEMS OF ALABAMA, LLC
BFI WASTE SYSTEMS OF ARKANSAS, LLC
BFI WASTE SYSTEMS OF GEORGIA, LLC
BFI WASTE SYSTEMS OF KENTUCKY, LLC
BFI WASTE SYSTEMS OF LOUISIANA, LLC
BFI WASTE SYSTEMS OF MASSACHUSETTS, LLC
BFI WASTE SYSTEMS OF MISSISSIPPI, LLC
BFI WASTE SYSTEMS OF MISSOURI, LLC
BFI WASTE SYSTEMS OF NORTH AMERICA, LLC
BFI WASTE SYSTEMS OF NORTH CAROLINA, LLC
BFI WASTE SYSTEMS OF OKLAHOMA, LLC
BFI WASTE SYSTEMS OF SOUTH CAROLINA, LLC
BFI WASTE SYSTEMS OF TENNESSEE, LLC
BFI WASTE SYSTEMS OF VIRGINIA, LLC
BRIDGETON LANDFILL, LLC
BRIDGETON TRANSFER STATION, LLC
BROWNING-FERRIS INDUSTRIES, LLC
BRUNSWICK WASTE MANAGEMENT FACILITY, LLC
BUTLER COUNTY LANDFILL, LLC
C & C EXPANDED SANITARY LANDFILL, LLC
CACTUS WASTE SYSTEMS, LLC
CARBON LIMESTONE LANDFILL, LLC
CENTRAL VIRGINIA PROPERTIES, LLC
CHILTON LANDFILL, LLC
CONSOLIDATED DISPOSAL SERVICE, L.L.C.
CONTINENTAL WASTE INDUSTRIES, L.L.C.
COUNTY ENVIRONMENTAL LANDFILL, LLC
COUNTY LAND DEVELOPMENT LANDFILL, LLC
COURTNEY RIDGE LANDFILL, LLC
CRESCENT ACRES LANDFILL, LLC
CUMBERLAND COUNTY DEVELOPMENT COMPANY, LLC
D & L DISPOSAL, L.L.C.
E LEASING COMPANY, LLC
By: Name: | /s/ Edward A. Lang, III | |||
Title: | As Treasurer of each of the foregoing Limited Liability Companies |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
ELLIS SCOTT LANDFILL MO, LLC
ENVOTECH-ILLINOIS L.L.C.
EVERGREEN SCAVENGER SERVICE, L.L.C.
FLINT HILL ROAD, LLC
FOREST VIEW LANDFILL, LLC
FRONTIER WASTE SERVICES (COLORADO), LLC
FRONTIER WASTE SERVICES (UTAH), LLC
FRONTIER WASTE SERVICES OF LOUISIANA L.L.C.
GATEWAY LANDFILL, LLC
GENERAL REFUSE SERVICE OF OHIO, L.L.C.
GREAT PLAINS LANDFILL OK, LLC
GREENRIDGE RECLAMATION, LLC
GREENRIDGE WASTE SERVICES, LLC
HANCOCK COUNTY DEVELOPMENT COMPANY, LLC
HARRISON COUNTY LANDFILL, LLC
JACKSON COUNTY LANDFILL, LLC
JEFFERSON CITY LANDFILL, LLC
JEFFERSON PARISH DEVELOPMENT COMPANY, LLC
KANDEL ENTERPRISES, LLC
LEE COUNTY LANDFILL SC, LLC
LEMONS LANDFILL, LLC
LIBERTY WASTE SERVICES LIMITED, L.L.C.
LIBERTY WASTE SERVICES OF ILLINOIS, L.L.C.
LIBERTY WASTE SERVICES OF McCOOK, L.L.C.
LITTLE CREEK LANDING, LLC
LOCAL SANITATION OF ROWAN COUNTY, L.L.C.
LORAIN COUNTY LANDFILL, LLC
LUCAS COUNTY LANDFILL, LLC
MADISON COUNTY DEVELOPMENT, LLC
MENANDS ENVIRONMENTAL SOLUTIONS, LLC
MISSOURI CITY LANDFILL, LLC
N LEASING COMPANY, LLC
NEW YORK WASTE SERVICES, LLC
NORTHEAST LANDFILL, LLC
OBSCURITY LAND DEVELOPMENT, LLC
OKLAHOMA CITY LANDFILL, L.L.C.
PACKERTON LAND COMPANY, L.L.C.
PINECREST LANDFILL OK, LLC
POLK COUNTY LANDFILL, LLC
By: Name: | /s/ Edward A. Lang, III | |||
Title: | As Treasurer of each of the foregoing Limited Liability Companies |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
REPUBLIC OHIO CONTRACTS, LLC
REPUBLIC SERVICES ENVIRONMENTAL, LLC
REPUBLIC SERVICES GROUP, LLC
REPUBLIC SERVICES OF ARIZONA HAULING, LLC
REPUBLIC SERVICES OF CALIFORNIA II, LLC
REPUBLIC SERVICES OF COLORADO HAULING, LLC
REPUBLIC SERVICES OF COLORADO I, LLC
REPUBLIC SERVICES OF GEORGIA GP, LLC
REPUBLIC SERVICES OF GEORGIA LP, LLC
REPUBLIC SERVICES OF INDIANA TRANSPORTATION, LLC
REPUBLIC SERVICES OF KENTUCKY, LLC
REPUBLIC SERVICES OF MICHIGAN HAULING, LLC
REPUBLIC SERVICES OF MICHIGAN I, LLC
REPUBLIC SERVICES OF MICHIGAN II, LLC
REPUBLIC SERVICES OF MICHIGAN III, LLC
REPUBLIC SERVICES OF MICHIGAN IV, LLC
REPUBLIC SERVICES OF MICHIGAN V, LLC
REPUBLIC SERVICES OF NEW JERSEY, LLC
REPUBLIC SERVICES OF NORTH CAROLINA, LLC
REPUBLIC SERVICES OF OHIO HAULING, LLC
REPUBLIC SERVICES OF OHIO I, LLC
REPUBLIC SERVICES OF OHIO II, LLC
REPUBLIC SERVICES OF OHIO III, LLC
REPUBLIC SERVICES OF OHIO IV, LLC
REPUBLIC SERVICES OF PENNSYLVANIA, LLC
REPUBLIC SERVICES OF SOUTH CAROLINA, LLC
REPUBLIC SERVICES OF SOUTHERN CALIFORNIA, LLC
REPUBLIC SERVICES OF VIRGINIA, LLC
REPUBLIC SERVICES OF WISCONSIN GP, LLC
REPUBLIC SERVICES OF WISCONSIN LP, LLC
REPUBLIC SERVICES VASCO ROAD, LLC
REPUBLIC WASTE SERVICES OF SOUTHERN CALIFORNIA, LLC
RITM, LLC
RUBBISH CONTROL, LLC
S LEASING COMPANY, LLC
SAN DIEGO LANDFILL SYSTEMS, LLC
SAND VALLEY HOLDINGS, L.L.C.
SHOW-ME LANDFILL, LLC
SOUTHEAST LANDFILL, LLC
ST. BERNARD PARISH DEVELOPMENT COMPANY, LLC
By: Name: | /s/ Edward A. Lang, III | |||
Title: | As Treasurer of each of the foregoing Limited Liability Companies |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
TOTAL ROLL-OFFS, L.L.C.
WAYNE COUNTY LAND DEVELOPMENT, LLC
WAYNE DEVELOPERS, LLC
WEBSTER PARISH LANDFILL, L.L.C.
WILLOW RIDGE LANDFILL, LLC
By: Name: | /s/ Edward A. Lang, III | |||
Title: | As Treasurer of each of the foregoing Limited Liability Companies |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
By: | REPUBLIC SILVER STATE DISPOSAL, INC., as General Partner | |||
By: Name: | /s/ Edward A. Lang, III | |||
Title: | Treasurer |
By: | REPUBLIC SERVICES OF FLORIDA GP, INC., as General Partner | |||
By: Name: | /s/ Edward A. Lang, III | |||
Title: | Treasurer |
By: | REPUBLIC SERVICES OF GEORGIA GP, LLC, as General Partner | |||
By: Name: | /s/ Edward A. Lang, III | |||
Title: | Treasurer |
By: | REPUBLIC SERVICES, INC., as General Partner | |||
By: Name: | /s/ Edward A. Lang, III | |||
Title: | Senior Vice President, Treasurer |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
By: | REPUBLIC SERVICES OF WISCONSIN GP, LLC, as General Partner | |||
By: Name: | /s/ Edward A. Lang, III | |||
Title: | Treasurer |
By: | REPUBLIC WASTE SERVICES OF TEXAS GP, INC., as General Partner | |||
By: Name: | /s/ Edward A. Lang, III | |||
Title: | Treasurer |
By: | REPUBLIC WASTE SERVICES OF TEXAS GP, INC., as General Partner | |||
By: Name: | /s/ Edward A. Lang, III | |||
Title: | Treasurer |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
BFI TRANSFER SYSTEMS OF TEXAS, LP
BFI WASTE SERVICES OF INDIANA, LP
BFI WASTE SERVICES OF TEXAS, LP
BFI WASTE SYSTEMS OF INDIANA, LP
BLUE RIDGE LANDFILL TX, LP
BRENHAM TOTAL ROLL-OFFS, LP
CAMELOT LANDFILL TX, LP
CEFE LANDFILL TX, LP
CROW LANDFILL TX, L.P.
DESARROLLO DEL RANCHO LA GLORIA TX, LP
EL CENTRO LANDFILL, L.P.
ELLIS COUNTY LANDFILL TX, LP
FORT WORTH LANDFILL TX, LP
FRONTIER WASTE SERVICES, L.P.
GALVESTON COUNTY LANDFILL TX, LP
GILES ROAD LANDFILL TX, LP
GOLDEN TRIANGLE LANDFILL TX, LP
GREENWOOD LANDFILL TX, LP
GULF WEST LANDFILL TX, LP
ITASCA LANDFILL TX, LP
KERRVILLE LANDFILL TX, LP
LEWISVILLE LANDFILL TX, LP
MARS ROAD TX, LP
McCARTY ROAD LANDFILL TX, LP
MESQUITE LANDFILL TX, LP
MEXIA LANDFILL TX, LP
PANAMA ROAD LANDFILL, TX, L.P.
PINE HILL FARMS LANDFILL TX, LP
PLEASANT OAKS LANDFILL TX, LP
RIO GRANDE VALLEY LANDFILL TX, LP
ROYAL OAKS LANDFILL TX, LP
SOUTH CENTRAL TEXAS LAND CO. TX, LP
SOUTHWEST LANDFILL TX, LP
TESSMAN ROAD LANDFILL TX, LP
By | Allied Waste Landfill Holdings, Inc., as General Partner of the foregoing limited partnerships | |||||
By: Name: | /s/ Edward A. Lang, III | |||||
Title: | Treasurer |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
VICTORIA LANDFILL TX, LP
WHISPERING PINES LANDFILL TX, LP
By: | Allied Waste Landfill Holdings, Inc., as General Partner of the foregoing limited partnerships | |||||
By: Name: | /s/ Edward A. Lang, III | |||||
Title: | Treasurer | |||||
BFI ENERGY SYSTEMS OF SOUTHEASTERN CONNECTICUT, LIMITED PARTNERSHIP | ||||||
By: | BFI Energy Systems of Southeastern Connecticut, Inc., as General Partner | |||||
By: | /s/ Edward A. Lang, III | |||||
Name: | Edward A. Lang, III | |||||
Title: | Treasurer |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
By: | REPUBLIC SERVICES, INC., Partner | |||||
By: Name: | /s/ Edward A. Lang, III | |||||
Title: | Senior Vice President, Treasurer | |||||
By: | ZAKAROFF SERVICES, Partner | |||||
By: | /s/ Edward A. Lang, III | |||||
Name: | Edward A. Lang, III | |||||
Title: | Vice President |
CLINTON COUNTY LANDFILL PARTNERSHIP
COUNTY LINE LANDFILL PARTNERSHIP
ILLIANA DISPOSAL PARTNERSHIP
JASPER COUNTY DEVELOPMENT COMPANY PARTNERSHIP
KEY WASTE INDIANA PARTNERSHIP
LAKE COUNTY C & D DEVELOPMENT PARTNERSHIP
NEWTON COUNTY LANDFILL PARTNERSHIP
SPRINGFIELD ENVIRONMENTAL GENERAL PARTNERSHIP
TIPPECANOE COUNTY WASTE SERVICES PARTNERSHIP
WARRICK COUNTY DEVELOPMENT COMPANY
By: | Allied Waste North America, Inc., as General Partner of the foregoing general partnerships | |||||
By: Name: | /s/ Edward A. Lang, III | |||||
Title: | Treasurer | |||||
By: | Allied Waste Landfill Holdings, Inc., as General Partner of the foregoing general partnerships | |||||
By: Name: | /s/ Edward A. Lang, III | |||||
Title: | Treasurer |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
BLUE RIDGE LANDFILL GENERAL PARTNERSHIP
GREEN VALLEY LANDFILL GENERAL PARTNERSHIP
MOREHEAD LANDFILL GENERAL PARTNERSHIP
By: | Allied Waste North America, Inc., as General Partner of the foregoing general partnerships | |||||
By: Name: | /s/ Edward A. Lang, III | |||||
Title: | Treasurer | |||||
By: | Browning-Ferris Industries of Tennessee, Inc., as General Partner of the foregoing general partnerships | |||||
By: | /s/ Edward A. Lang, III | |||||
Name: | Edward A. Lang, III | |||||
Title: | Treasurer | |||||
RABANCO COMPANIES | ||||||
By: | Rabanco, Ltd., as General Partner of the foregoing general partnership | |||||
By: | /s/ Edward A. Lang, III | |||||
Name: | Edward A. Lang, III | |||||
Title: | Treasurer | |||||
By: | Rabanco Recycling, Inc., as General Partner of the foregoing general partnership | |||||
By: | /s/ Edward A. Lang, III | |||||
Name: | Edward A. Lang, III | |||||
Title: | Treasurer |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
BANK OF AMERICA, N.A., as Administrative Agent | ||||
By: | /s/ Maria F. Maia | |||
Name: | Maria F. Maia | |||
Title: | Managing Director | |||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
BANK OF AMERICA, N.A., as a Lender, L/C Issuer and Swing Line Lender | ||||
By: | /s/ Maria F. Maia | |||
Name: | Maria F. Maia | |||
Title: | Managing Director | |||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
JPMORGAN CHASE BANK, N.A., as a Lender and L/C Issuer | ||||
By: | /s/ Anna C. Araya | |||
Name: | Anna C. Araya | |||
Title: | Vice President | |||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
BARCLAYS BANK PLC, as a Lender | ||||
By: | /s/ Allen Huang | |||
Name: | Allen Huang | |||
Title: | AVP | |||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
BNP PARIBAS, as a Lender | ||||
By: | /s/ Mike Shryock | |||
Name: | Mike Shryock | |||
Title: | Managing Director | |||
By: | /s/ Michael Pearce | |||
Name: | Michael Pearce | |||
Title: | Managing Director | |||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
THE ROYAL BANK OF SCOTLAND PLC, as a Lender and Co-Documentation Agent | ||||
By: | /s/ James Welch | |||
Name: | James Welch | |||
Title: | Director | |||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
THE BANK OF NOVA SCOTIA, as a Lender and L/C Issuer | ||||
By: | /s/ John Mathews | |||
Name: | John Mathews | |||
Title: | Director | |||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
THE BANK OF TOKYO-MITSUBISHI UFJ, LTD., NEW YORK BRANCH, as a Lender | ||||
By: | /s/ Victor Pierzchalski | |||
Name: | Victor Pierzchalski | |||
Title: | Authorized Signatory | |||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
SUNTRUST BANK, as a Lender | ||||
By: | /s/ Baerbel Freudenthaler | |||
Name: | Baerbel Freudenthaler | |||
Title: | Director | |||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
UNION BANK, N.A., as a Lender | ||||||
By: Name: | /s/ Jeffrey Duncan | |||||
Title: | Vice President |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
UBS AG, STAMFORD BRANCH, as a Lender | ||||||
By: Name: | /s/ Mary E. Evans | |||||
Title: | Associate Director | |||||
By: Name: | /s/ April Varner-Nanton | |||||
Title: | Director |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
WELLS FARGO BANK, NATIONAL ASSOCIATION, as a Lender and L/C Issuer | ||||||
By: Name: | /s/ Robert Krasnow | |||||
Title: | Sr. V.P. |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
COMMERZBANK AG, NEW YORK AND GRAND CAYMAN BRANCHES, as a Lender | ||||||
By: | ||||||
Name: | ||||||
Title: | ||||||
By: | ||||||
Name: | ||||||
Title: | ||||||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
MIZUHO CORPORATE BANK, LTD., as a Lender | ||||||
By: Name: | /s/ Leon Mo | |||||
Title: | Authorized Signatory |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
UNICREDIT SpA, NEW YORK BRANCH, as a Lender | ||||||
By: Name: | /s/ Luca Balestra | |||||
Title: | First Vice President | |||||
By: Name: | /s/ Patricia M. Tresnan | |||||
Title: | Managing Director |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
THE BANK OF NEW YORK MELLON, as a Lender | ||||||
By: | /s/ Paul F. Noel | |||||
Name: | Paul F. Noel | |||||
Title: | Managing Director |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK, as a Lender | ||||||
By: Name: | /s/ David Cagle | |||||
Title: | Managing Director | |||||
By: Name: | /s/ Brian Myers | |||||
Title: | Managing Director |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
COBANK, ACB, as a Lender | ||||||
By: Name: | /s/ Bryan Ervin | |||||
Title: | Vice President |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
PNC BANK, NATIONAL ASSOCIATION, as a Lender and L/C Issuer | ||||||
By: Name: | /s/ Robin C. Bunch | |||||
Title: | Credit Officer |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
SUMITOMO MITSUI BANKING CORPORATION, as a Lender | ||||||
By: Name: | /s/ William M. Ginn | |||||
Title: | Managing Director |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
U.S. BANK NATIONAL ASSOCIATION, as a Lender | ||||||
By: Name: | /s/ Blake Malia | |||||
Title: | Vice President |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
RAYMOND JAMES BANK, FSB, as a Lender | ||||||
By: | ||||||
Name: | ||||||
Title: | ||||||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
BRANCH BANKING & TRUST COMPANY, as a Lender | ||||||
By: Name: | /s/ Mark B. Grover | |||||
Title: | Senior Vice President |
Amendment No. 2 to Credit Agreement (2008)
Signature Page
E. SUN COMMERCIAL BANK LTD., LOS ANGELES BRANCH, as a Lender | ||||||
By: | ||||||
Name: | ||||||
Title: | ||||||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
CHANG HWA COMMERCIAL BANK, LTD., NEW YORK BRANCH, as a Lender | ||||||
By: | ||||||
Name: | ||||||
Title: | ||||||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
HUA NAN COMMERCIAL BANK, LTD., NEW YORK BRANCH, as a Lender | ||||||
By: | ||||||
Name: | ||||||
Title: | ||||||
Amendment No. 2 to Credit Agreement (2008)
Signature Page
APPLICABLE PERCENTAGES
Applicable | ||||||||
Lender | Commitment | Percentage | ||||||
The Royal Bank of Scotland Plc | $ | 121,428,571.43 | 9 ###-###-#### | % | ||||
JPMorgan Chase Bank, N.A. | $ | 114,285,714.29 | 9 ###-###-#### | % | ||||
Bank of America, N.A. | $ | 107,142,857.14 | 8.571428571 | % | ||||
UBS AG, Stamford Branch | $ | 107,142,857.14 | 8.571428571 | % | ||||
BNP Paribas | $ | 92,857,142.86 | 7 ###-###-#### | % | ||||
The Bank of Nova Scotia | $ | 82,142,857.14 | 6.571428571 | % | ||||
Barclays Bank Plc | $ | 78,571,428.57 | 6 ###-###-#### | % | ||||
Wells Fargo Bank, National Association | $ | 75,000,000.00 | 6.000000000 | % | ||||
Commerzbank AG, New York and Grand Cayman Branches | $ | 71,428,571.43 | 5 ###-###-#### | % | ||||
The Bank of Tokyo-Mitsubishi UFJ, Ltd., New York Branch | $ | 42,857,142.86 | 3 ###-###-#### | % | ||||
SunTrust Bank | $ | 42,857,142.86 | 3 ###-###-#### | % | ||||
Mizuho Corporate Bank, Ltd. | $ | 39,285,714.29 | 3 ###-###-#### | % | ||||
UniCredit SpA, New York Branch | $ | 35,714,285.71 | 2 ###-###-#### | % | ||||
Credit Agricole Corporate and Investment Bank | $ | 35,714,285.71 | 2 ###-###-#### | % | ||||
CoBank, ACB | $ | 35,714,285.71 | 2 ###-###-#### | % | ||||
PNC Bank, National Association | $ | 35,714,285.71 | 2 ###-###-#### | % | ||||
Sumitomo Mitsui Banking Corporation | $ | 35,714,285.71 | 2 ###-###-#### | % | ||||
Raymond James Bank, FSB | $ | 21,428,571.43 | 1 ###-###-#### | % | ||||
Branch Banking & Trust Company | $ | 17,857,142.86 | 1 ###-###-#### | % | ||||
Union Bank, N.A. | $ | 14,285,714.29 | 1 ###-###-#### | % | ||||
U.S. Bank, National Association | $ | 10,714,285.71 | .857142857 | % | ||||
E.Sun Commercial Bank Ltd., Los Angeles Branch | $ | 10,714,285.71 | .857142857 | % | ||||
The Bank of New York Mellon | $ | 7,142,857.14 | .571428571 | % | ||||
Chang Hwa Commercial Bank, Ltd., Los Angeles Branch | $ | 7,142,857.14 | .571428571 | % | ||||
Hua Nan Commercial Bank, Ltd., New York Branch | $ | 7,142,857.14 | .571428571 | % | ||||
Total | $ | 1,250,000,000 | 100.000000000 | % |
to the Compliance Certificate
($ in 000s)
I. | Subsection 7.01(a): Consolidated Interest Coverage Ratio |
A. | Consolidated EBITDA for Computation Period: | |||||||||
(1) | Consolidated Net Income for Computation Period: | $ | ||||||||
(2) | Consolidated Interest Expense for Computation Period: | $ | ||||||||
(3) | taxes on income for Computation Period: | $ | ||||||||
(4) | amortization and depreciation for Computation Period: | $ | ||||||||
(5) | [environmental remediation charges during Computation Period associated with environmental conditions at the CountyWide Recycling and Disposal Facility as more particularly described in the Borrowers Form 10-Q filed with the SEC on August 8, 2008 (not to exceed $69,000,000 in the aggregate during all Computation Periods): | $ | ] | |||||||
[(6) | non-cash charges associated with the assumption and early extinguishment from time to time of Indebtedness of Allied assumed in connection with the Allied Acquisition: | $ | ] | |||||||
[(7) | reasonably documented transition costs during Computation Period in connection with the Allied Acquisition not to exceed $36,000,000 in fiscal year 2010: | $ | ]1 | |||||||
[(8)] | Lines I.A.(1)+(2)+(3)+(4)[+(5)+(6)+(7)]: | $ | ||||||||
B. | Consolidated Interest Expense for Computation Period: | $ | ||||||||
C. | Line I.A.[8] divided by Line I.B.: | to 1.00 |
1 | Bracketed text to be deleted if not applicable during Computation Period and bracketed cross-references appropriately updated. |
II. | Subsection 7.01(b): Total Debt to EBITDA Ratio |
A. | Total Debt as of last day of Computation Period: | $ | ||||||||
B. | Restricted Cash as of last day of Computation Period: | $ | ||||||||
C. | Line II.A. minus Line II.B.: | $ | ||||||||
D. | Consolidated EBITDA for Computation Period2: | |||||||||
(1) | Consolidated Net Income for Computation Period: | $ | ||||||||
(2) | Consolidated Interest Expense for Computation Period: | $ | ||||||||
(3) | taxes on income for Computation Period: | $ | ||||||||
(4) | amortization and depreciation for Computation Period: | $ | ||||||||
(5) | [environmental remediation charges during Computation Period associated with environmental conditions at the CountyWide Recycling and Disposal Facility as more particularly described in the Borrowers Form 10-Q filed with the SEC on August 8, 2008 (not to exceed $69,000,000 in the aggregate during all Computation Periods): | $ | ] | |||||||
[(6) | non-cash charges associated with the assumption and early extinguishment from time to time of Indebtedness of Allied assumed in connection with the Allied Acquisition: | $ | ] | |||||||
[(7) | reasonably documented transition costs during Computation Period in connection with the Allied Acquisition not to exceed $36,000,000 in fiscal year 2010: | $ | ]3 | |||||||
[(8)] | Lines I.A.(1)+(2)+(3)+(4)[+(5)+(6)+(7)]: | $ | ||||||||
E. | Line II.C. divided by Line II.D.[8]: | to 1.00 |
2 | To the extent that any Acquisition has been consummated during a Computation Period, Consolidated EBITDA shall be computed on a pro forma basis in accordance with Article 11 of Regulation S-X of the SEC or in a manner otherwise approved by the Administrative Agent only for the purpose of determining the Total Debt to EBITDA Ratio. | |
3 | Bracketed text to be deleted if not applicable during Computation Period and bracketed cross-references appropriately updated. |