SECURITIES AND EXCHANGE COMMISSION
the Securities Exchange Act of 1934
For the fiscal year ended: | Commission file number: | |
December 31, 2020 | 001-16669 |
DELAWARE (State or other jurisdiction of incorporation) | 13-3891329 (I. R. S. Employer Identification No.) |
ONE BRYANT PARK, 4th FL NEW YORK, NEW YORK (Address of principal executive offices) | 10036 (Zip Code) |
Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files).
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. o
Not Applicable.
ITEM 1B. UNRESOLVED STAFF COMMENTS
ITEM 6. SELECTED FINANCIAL DATA
ITEM 7. MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
ITEM 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK
ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE
ITEM 9A. CONTROLS AND PROCEDURES
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE
ITEM 11. EXECUTIVE COMPENSATION
ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE
ITEM 14. PRINCIPAL ACCOUNTING FEES AND SERVICES
ITEM 15. EXHIBITS, FINANCIAL STATEMENT SCHEDULES
EX-99.1: TRUSTEE'S ANNUAL COMPLIANCE CERTIFICATE
EX-99.2: REPORT OF PRICEWATERHOUSECOOPERS LLP
2
THE UNDERLYING SECURITIES ISSUER HAS FILED FOR BANKRUPTCY. NO FURTHER PAYMENTS WILL BE MADE ON THE TRUST CERTIFICATES.
On April 14, 2020, Frontier Communications Corporation, the issuer of the Underlying Securities, and certain of its direct and indirect subsidiaries filed a Chapter 11 voluntary petition in the United States Bankruptcy Court for the Southern District of New York. This filing resulted in an acceleration of the Underlying Securities. As a result of such event, The Bank of New York Mellon, as Trustee for the Trust was directed under Section 3.04 of the Standard Terms and the definition of Distribution Election under the Series Supplement to distribute the principal amount of Underlying Securities pro rata to the Certificateholders. On May 11, 2020, the Trustee began making distributions of the Underlying Securities upon presentation of the Certificates for cancellation. The Trust will terminate following the distribution of all Underlying Securities. As of this date, the distributions are still ongoing and the Trust has not yet been terminated. For more information regarding this matter or for how to surrender your Certificates, please see:
· | Current report on Form 8-K filed by the Depositor with the SEC on April 1, 2020 |
· | Current report on Form 8-K filed by the Depositor with the SEC on April 17, 2020 |
· | Current report on Form 8-K filed by the Depositor with the SEC on May 7, 2020 |
· | Notification filed by New York Stock Exchange LLC on Form 25 with the SEC to report the removal of the Trust Certificates from listing on May 15, 2020 |
3
4
(a) | Securities Authorized For Issuance Under Equity Compensation Plans: None. | ||
(b) | Security Ownership Of Certain Beneficial Owners: None. | ||
(c) | Security Ownership Of Management: Not Applicable. | ||
(d) | Changes In Control: None. |
5
6
MERRILL LYNCH DEPOSITOR, INC. | ||||
Date: March 25, 2021 | By: | /s/ Matthew J. Nelson | ||
Name: | Matthew J. Nelson | |||
Title: | President |