EXECUTION VERSION
The taking of this document or any certified copy of it or any other document which constitutes substitute documentation for it, or any document which includes written confirmations or references to it, into Austria as well as printing out any email communication which refers to this document in Austria or sending any email communication to which a PDF scan of this document is attached to an Austrian addressee or sending any email communication carrying an electronic or digital signature which refers to this document to an Austrian addressee may cause the imposition of Austrian stamp duty. Accordingly, keep the original document as well as all certified copies thereof and written and signed references to it outside of Austria and avoid printing out any email communication which refers to this document in Austria or sending any email communication to which a PDF scan of this document is attached to an Austrian addressee or sending any email communication carrying an electronic or digital signature which refers to this document to an Austrian addressee.
REAFFIRMATION AGREEMENT, dated as of February 14th, 2014 (this “Agreement”), among (a) Reynolds Group Holdings Limited (“Holdings”), (b) the Grantors listed on Schedule A hereto (the “Reaffirming Parties”), (c) Credit Suisse AG, as administrative agent (in such capacity, the “Administrative Agent”) under the Credit Agreement (as defined below), (d) The Bank of New York Mellon, as trustee under the September 2012 Senior Secured Notes Indenture (as defined below) (in such capacity, the “September 2012 Trustee”), (e) The Bank of New York Mellon, as trustee under the August 2011 Senior Secured Notes Indenture (as defined below) (in such capacity, the “August 2011 Trustee”), (f) The Bank of New York Mellon, as trustee under the February 2011 Senior Secured Notes Indenture (as defined below) (in such capacity, the “February 2011 Trustee”), (g) The Bank of New York Mellon, as trustee under the October 2010 Senior Secured Notes Indenture (as defined below) (in such capacity, the “October 2010 Trustee”), and (h) The Bank of New York Mellon as collateral agent (the “Collateral Agent”) and Wilmington Trust (London) Limited as a collateral agent (the “Additional Collateral Agent”) (together, the Collateral Agent and the Additional Collateral Agent are referred to as the “Collateral Agents”) under the First Lien Intercreditor Agreement (as defined below).
| |
A. | The Administrative Agent, the Collateral Agents and the Reaffirming |
Parties, among others, entered into the First Lien Intercreditor Agreement dated as of November 5, 2009, as amended by Amendment No. 1 and Joinder Agreement dated as of January 21, 2010 (the “First Lien Intercreditor Agreement”). Capitalized terms used but not defined herein have the meanings assigned to such terms in the First Lien Intercreditor Agreement and the Credit Agreement (as defined below), as applicable.
| |
B. | Pursuant to the Loan Modification Agreement dated as of December 27, |
2013 (the “Loan Modification Agreement”), related to the Third Amended and Restated Credit Agreement dated as of September 28, 2012, among Holdings, the Borrowers, the Guarantors from time to time party thereto, the Lenders from time to time party thereto and the Administrative Agent (as amended, supplemented or otherwise modified from time to time, the “Credit Agreement”), certain Borrowers and the Revolving Credit Lenders party thereto agreed to extend the maturity of, and make certain modifications to the terms of, the Revolving Credit
24045365v09
Commitments of such Revolving Credit Lenders (the “Extended Revolving Credit Commitments”).
| |
C. | Pursuant to the Amendment No. 8 and Incremental Term Loan |
Assumption Agreement dated as of November 27, 2013 (“Amendment No. 8”), related to the Credit Agreement, certain Borrowers borrowed the New Incremental Term Loans (as defined in Amendment No. 8).
| |
D. | Reynolds Group Issuer (Luxembourg) S.A., Reynolds Group Issuer Inc. |
and Reynolds Group Issuer LLC (collectively, the “Issuers”) (as successors to the Escrow Issuers (as defined in the October 2010 Senior Secured Notes Indenture)), the Collateral Agents, the October 2010 Trustee and The Bank of New York Mellon, London Branch, as paying agent, among others, entered into an indenture, dated as of October 15, 2010 (as amended or supplemented prior to the date hereof, the “October 2010 Senior Secured Notes Indenture”), pursuant to which the Issuers issued certain debt securities. On November 16, 2010, in connection with such issuance, the October 2010 Trustee became a party to the First Lien Intercreditor Agreement pursuant to Section 5.02(c) thereof.
| |
E. | The Issuers, the Collateral Agents, the February 2011 Trustee and The |
Bank of New York Mellon, London Branch, as paying agent, among others, entered into an indenture, dated as of February 1, 2011 (as amended or supplemented prior to the date hereof, the “February 2011 Senior Secured Notes Indenture”), pursuant to which the Issuers issued certain debt securities. On February 1, 2011, in connection with such issuance, the February 2011 Trustee became a party to the First Lien Intercreditor Agreement pursuant to
Section 5.02(c) thereof.
| |
F. | The Issuers (as successors to the Escrow Issuers (as defined in the August |
2011 Senior Secured Notes Indenture)), the Collateral Agents, the August 2011 Trustee and The Bank of New York Mellon, London Branch, as paying agent, among others, entered into an indenture, dated as of August 9, 2011 (as amended or supplemented prior to the date hereof, the “August 2011 Senior Secured Notes Indenture”), pursuant to which the Issuers issued certain debt securities. On September 8, 2011, in connection with such issuance, the August 2011 Trustee became a party to the First Lien Intercreditor Agreement pursuant to Section 5.02(c) thereof.
| |
G. | The Issuers, the Collateral Agents, the September 2012 Trustee and The |
Bank of New York Mellon, London Branch, as paying agent, among others, have entered into an indenture, dated as of September 28, 2012 (the “September 2012 Senior Secured Notes Indenture”), pursuant to which the Issuers issued certain debt securities. On September 28, 2012, in connection with such issuance, the September 2012 Trustee became a party to the First Lien Intercreditor Agreement pursuant to Section 5.02(c) thereof.
| |
H. | Certain of the Reaffirming Parties are party to one or more of the |
Reaffirmed Security Documents (as defined below).
| |
I. | Each Reaffirming Party expects to realize, or has realized, direct and |
indirect benefits as a result of the funding of the New Incremental Term Loans, the extension of
24045365v09
the maturity and modification of the terms of the Revolving Credit Commitments, and the consummation of the transactions contemplated by Amendment No. 8 and the Loan Modification Agreement.
In consideration of the foregoing and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
ARTICLE I
Reaffirmation
SECTION 1.01. Reaffirmation. (a) Each Reaffirming Party (i) agrees that, notwithstanding the borrowing of the New Incremental Term Loans, the extension of the maturity and modifications of the terms of the Revolving Credit Commitments and the consummation of the transactions contemplated by Amendment No. 8 and the Loan Modification Agreement, each of the Security Documents (as each may have been amended, modified and/or confirmed on or prior to the date hereof) set forth on Schedule B hereto to which it is a party (each, a “Reaffirmed Security Document”) continues to be in full force and effect, subject to the Legal Reservations, and is hereby ratified and reaffirmed, (ii) confirms its respective pledges and grants of security interests in the Collateral to the extent provided in the Reaffirmed Security Documents and (iii) acknowledges that each such Reaffirmed Security Document to which it is a party and the First Lien Intercreditor Agreement continue in full force and effect subject to the Legal Reservations and extend, subject to the limitations contained therein, to (A) the New Incremental Term Loans, which are, as of November 27, 2013, considered “Credit Agreement Obligations” under the First Lien Intercreditor Agreement and (B) the Extended Revolving Credit Commitments and the extensions of credit under the Credit Agreement, which continue to be considered “Credit Agreement Obligations” under the First Lien Intercreditor Agreement.
(b)Each Reaffirming Party hereby (i) ratifies and affirms Amendment No. 8, the Loan Modification Agreement and, in each case, the transactions contemplated thereby,
(ai)agrees that, notwithstanding the effectiveness of Amendment No. 8 and the Loan Modification Agreement, its guarantee provided pursuant to Article X of the Credit Agreement continues to be in full force and effect, (iii) confirms its guarantee of the Bank Obligations (with respect to itself) as provided in the Loan Documents (including any limitations expressly set forth therein as may be amended and/or modified from time to time) and (iv) acknowledges that such guarantee (including any limitations thereto expressly set forth in the relevant Loan Document, including Schedule 10.03 of the Credit Agreement mutatis mutandis and in any Guarantor Joinder to the Credit Agreement) continues in full force and effect in respect of the Bank Obligations under the Credit Agreement and the other Loan Documents, including the New Incremental Term Loans, the Extended Revolving Credit Commitments and the extensions of credit under the Credit Agreement.
(c)Each of the Reaffirming Parties hereby confirms and agrees that, with respect to any Reaffirmed Security Document to which it is a party, the obligations under the New Incremental Term Loans, the Extended Revolving Credit Commitments and the
24045365v09
extensions of credit under the Credit Agreement constitute “Obligations” or “Secured Liabilities” or words of similar import as set forth across from and described under the applicable Reaffirmed Security Documents listed in Schedule B (subject to certain exceptions in respect of the documentation listed in Schedule B that is governed by the laws of Quebec and Germany).
(d)Each of the Reaffirming Parties hereby agrees that the Parallel Debt, if any, of such Reaffirming Party created under the First Lien Intercreditor Agreement or under any Guarantor Joinder in effect prior to the date hereof shall continue to be in full force and effect and shall accrue to the benefit of each Collateral Agent (for the benefit of the Secured Parties (as defined in the First Lien Intercreditor Agreement)) and shall continue to apply, as applicable, in relation to all Obligations following the funding of the New Incremental Term Loans and the extension of the maturity and modification of the terms of the Revolving Credit Commitments.
(e)With respect to this Section 1.01, SIG Combibloc (Schweiz) AG (which, as opposed to the other Reaffirming Parties organized under the laws of Switzerland, is not a party to any of the Reaffirmed Security Documents) consents and agrees solely to Sections 1.01(a)(iii) (as it relates to the First Lien Intercreditor Agreement), 1.01(b) and 1.01(d) herein.
ARTICLE II
Representations and Warranties
SECTION 2.01. Organization; Powers. Each Reaffirming Party hereby represents and warrants as of the date hereof that such Reaffirming Party (a) is duly organized, validly existing and in good standing (or where applicable the equivalent status in any foreign jurisdiction) under the laws of the jurisdiction of its organization, except where the failure to be in good standing could not reasonably be expected to result in a Material Adverse Effect and
(b) has the power and authority to execute, deliver and perform its obligations under this Agreement.
SECTION 2.02. Authorization. Each Reaffirming Party hereby represents and warrants as of the date hereof that the entry by such Reaffirming Party into this Agreement has been duly authorized by all requisite corporate and/or partnership and, if required, stockholder, works council and partner action.
SECTION 2.03. Enforceability. Each Reaffirming Party hereby represents and warrants as of the date hereof that this Agreement has been duly executed and delivered by such Reaffirming Party and, subject to the Legal Reservations, constitutes a legal, valid and binding obligation of such Reaffirming Party enforceable against such Reaffirming Party in accordance with its terms.
SECTION 2.04. Grantors. Holdings hereby represents and warrants as of the date hereof that each Reaffirming Party and the Grantors listed on Schedule C (which are not
24045365v09
signatories hereto) hereto constitute all of the Grantors under the Credit Agreement and the First Lien Intercreditor Agreement existing immediately prior to the date hereof.
ARTICLE III
Miscellaneous
SECTION 3.01. Notices. All communications and notices hereunder shall be in writing and given as provided in Section 5.01 of the First Lien Intercreditor Agreement; provided that all communications and notices to Wilmington Trust (London) Limited hereunder shall be given to it at the address set forth below, or to such other address as Wilmington Trust (London) Limited may hereafter specify.
Wilmington Trust (London) Limited
Third Floor
1 King’s Arms Yard
London EC2R 7AF
Facsimile: +44 (0)20 7397 3601
Attention: Elaine Lockhart and Paul Barton
SECTION 3.02. Loan Document. This Agreement is a Loan Document executed pursuant to the Credit Agreement and shall be construed, administered and applied in accordance with the terms of the Credit Agreement as applicable.
SECTION 3.03. Effectiveness; Counterparts. This Agreement shall become effective on the date when copies hereof, which when taken together bear the signatures of each Reaffirming Party, the Collateral Agents, the Administrative Agent, the September 2012 Trustee, the August 2011 Trustee, the February 2011 Trustee and the October 2010 Trustee, shall have been received by each of the Collateral Agents, the Administrative Agent, the September 2012 Trustee, the August 2011 Trustee, the February 2011 Trustee and the October 2010 Trustee. This Agreement may not be amended nor may any provision hereof be waived except pursuant to a writing signed by each of the parties hereto. This Agreement may be executed in one or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. Delivery by telecopier or other electronic imaging means of an executed counterpart of a signature page to this Agreement shall be effective as delivery of an original executed counterpart of this Agreement.
SECTION 3.04. No Novation. This Agreement shall not extinguish the obligations for the payment of money outstanding under any Credit Document or discharge or release the priority of any Credit Document or any other security therefor. Nothing herein shall be construed as a substitution or novation of the obligations outstanding under any Credit Document or instruments securing the same, which shall remain in full force and effect. Nothing in or implied by this Agreement or in any other document contemplated hereby shall be construed as a release or other discharge of Holdings, any Borrower, any Issuer or any other Grantor under any Credit Document from any of its obligations and liabilities thereunder. Each of the Credit Documents shall remain in full force and effect notwithstanding the execution and delivery of this Agreement.
24045365v09
SECTION 3.05. GOVERNING LAW. THIS AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK.
SECTION 3.06. Austrian Stamp Duty, Etc. The parties hereto agree that the provisions of Sections 9.19 (Place of Performance) and 9.20 (Austrian Stamp Duty) of the Credit Agreement (and, if the Credit Agreement is no longer in existence, an equivalent clause in any Additional Agreement) and the provisions of Sections 5.15 (Place of Performance) and 5.16 (Austrian Stamp Duty) of the First Lien Intercreditor Agreement (and, if the First Lien Intercreditor Agreement is no longer in existence, an equivalent clause in any Intercreditor Arrangements) shall apply to this Agreement as if incorporated herein mutatis mutandis.
SECTION 3.07. No Other Supplement; Confirmation. Except as expressly set forth herein, this Agreement shall not by implication or otherwise limit, impair, constitute a waiver of or otherwise affect the rights and remedies of the Secured Parties under any Credit Document, and shall not alter, modify, amend or in any way affect any of the terms, conditions, obligations, covenants or agreements contained in any Credit Document, all of which shall continue in full force and effect.
SECTION 3.08. Rights of the Collateral Agents. For the avoidance of doubt, notwithstanding anything contained herein, each of the protections, immunities, rights, indemnities and benefits conferred on the Collateral Agents under the Reaffirmed Security Documents and the First Lien Intercreditor Agreement shall continue in full force and effect and shall apply to this Agreement as if set out in full herein.
SECTION 3.09. Language. The parties hereto confirm that they have expressly requested that this Agreement and all related documents be drafted in English. Les parties aux présentes confirment avoir expressément demandé que la présente convention et tous les documents s'y rapportant soient rédigés en anglais.
[remainder of page intentionally blank; signature page is next page]
|
| | |
| | SCHEDULE A |
| | TO REAFFIRMATION AGREEMENT |
| List of the Reaffirming Parties |
| | |
JURISDICTION | | ENTITY |
| | |
AUSTRIA | 1. | SIG Austria Holding GmbH |
| 2. | SIG Combibloc GmbH |
| 3. | SIG Combibloc GmbH & Co. KG |
BRAZIL | 4. | Closure Systems International (Brazil) Sistemas de Vedação |
| | Ltda. |
| 5. | SIG Beverages Brasil Ltda |
| 6. | SIG Combibloc do Brasil Ltda |
CANADA | 7. | Evergreen Packaging Canada Limited |
| 8. | Pactiv Canada Inc. |
GERMANY | 9. | Omni-Pac Ekco GmbH Verpackungsmittel |
| 10. | Omni-Pac GmbH Verpackungsmittel |
| 11. | Pactiv Deutschland Holdinggesellschaft mbH |
| 12. | SIG Combibloc GmbH |
| 13. | SIG Combibloc Holding GmbH |
| 14. | SIG Combibloc Systems GmbH |
| 15. | SIG Combibloc Zerspanungstechnik GmbH |
| 16. | SIG Euro Holding AG & Co. KGaA |
| 17. | SIG Information Technology GmbH |
| 18. | SIG International Services GmbH |
| 19. | SIG Beteiligungs GmbH |
LUXEMBOURG | 20. | Beverage Packaging Holdings (Luxembourg) III S.à r.l. |
| 21. | Beverage Packaging Holdings (Luxembourg) IV S.à r.l. |
| 22. | Beverage Packaging Holdings (Luxembourg) VI S.à r.l. |
| 23. | Evergreen Packaging (Luxembourg) S.à r.l. |
MEXICO | 24. | CSI en Ensenada, S. de R.L. de C.V. |
| 25. | CSI en Saltillo, S. de R.L. de C.V. |
| 26. | CSI Tecniservicio, S. de R.L. de C.V. |
| 27. | Grupo CSI de Mexico, S. de R.L. de C.V. |
|
| | |
| 28. | Reynolds Metals Company de Mexico, S. de R.L. de C.V. |
| 29. | Pactiv Foodservice México, S. de R.L. de C.V. |
| 30. | Grupo Corporativo Jaguar, S.A. de C.V. |
| 31. | Servicios Industriales Jaguar, S.A. de C.V. |
| 32. | Servicio Terrestre Jaguar, S.A. de C.V. |
| 33. | Pactiv Mexico, S. de R.L. de C.V. |
THE NETHERLANDS | 34. | Closure Systems International B.V. |
| 35. | Evergreen Packaging International B.V. |
| 36. | Reynolds Packaging International B.V. |
NEW ZEALAND | 37. | Whakatane Mill Limited |
SWITZERLAND | 38. | SIG allCap AG |
| 39. | SIG Combibloc Group AG |
| 40. | SIG Combibloc Procurement AG |
| 41. | SIG Combibloc (Schweiz) AG |
| 42. | SIG Schweizerische Industrie-Gesellschaft AG (formerly |
| | SIG Reinag AG) |
| 43. | SIG Technology AG |
THAILAND | 44. | SIG Combibloc Ltd. |
24045365v09
|
| | |
JURISDICTION | | ENTITY |
| |
UNITED STATES | 45. Closure Systems International Holdings Inc. |
| 46. | Closure Systems Mexico Holdings LLC |
| 47. | CSI Mexico LLC |
| 48. | Graham Packaging Acquisition Corp. |
| 49. | Graham Packaging Company, L.P. |
| 50. | Pactiv LLC |
24045365v09
SCHEDULE B
TO THE REAFFIRMATION AGREEMENT
Part I
List of the Reaffirmed Security Documents
Collateral Agent: The Bank of New York Mellon
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
BRAZIL | Pledge Agreement over Receivables and other | “Secured Obligations” |
| Credit Rights between The Bank of New York | |
| Mellon and Closure Systems International | |
| (Brazil) Sistemas de Vedação Ltda. dated as of | |
| January 29, 2010. | |
| Accounts Pledge Agreement between The Bank | |
| of New York Mellon and Closure Systems | |
| International (Brazil) Sistemas de Vedação | |
| Ltda. dated as of January 29, 2010. | |
| Pledge Agreement over Inventory, Equipment | |
| and other Assets between The Bank of New | |
| York Mellon and Closure Systems International | |
| (Brazil) Sistemas de Vedação Ltda. dated as of | |
| January 29, 2010. | |
| Quota Pledge Agreement between The Bank of | |
| New York Mellon, Closure Systems | |
| International B.V., Closure Systems | |
| International Holdings, Inc., Closure Systems | |
| International (Brazil) Sistemas de Vedação | |
| Ltda. and SIG Euro Holding AG & Co. KGaA | |
| dated as of January 29, 2010. | |
| Accounts Pledge Agreement between The Bank | |
| of New York Mellon and SIG Combibloc do | |
| Brasil Ltda. dated as of March 30, 2010. | |
| Pledge Agreement over Receivables and other | |
| Credit Rights between The Bank of New York | |
| Mellon and SIG Combibloc do Brasil Ltda. | |
| dated as of March 30, 2010. | |
| Quota Pledge Agreement between The Bank of | |
| New York Mellon, SIG Beverages Germany | |
| GmbH (now collapsed into SIG Euro Holding | |
| AG & Co. KGaA) and SIG Beverages Brasil | |
| Ltda. dated as of March 30, 2010. | |
| Quota Pledge Agreement between The Bank of | |
| New York Mellon, SIG Austria Holding GmbH | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| and SIG Combibloc do Brasil Ltda. dated as of | |
| March 30, 2010. | |
| | |
BRITISH VIRGIN | Share charge dated December 2, 2009 granted | “Secured Liabilities” |
ISLANDS | by Closure Systems International B.V. over | |
| shares in CSI Latin American Holdings | |
| Corporation. | |
| | |
CANADA | Canadian General Security Agreement dated as | “Obligations” |
| of December 2, 2009 granted by Closure | |
| Systems International (Canada) Limited (a | |
| predecessor of Pactiv Canada Inc.) to The Bank | |
| of New York Mellon, as collateral agent. | |
| Canadian General Security Agreement dated as | |
| of May 4, 2010 granted by Evergreen | |
| Packaging Canada Limited in favour of The | |
| Bank of New York Mellon. | |
| Canadian Pledge Agreement dated as of May 4, | |
| 2010 granted by Evergreen Packaging | |
| International B.V. in favour of The Bank of | |
| New York Mellon in respect of shares in | |
| Evergreen Packaging Canada Limited. | |
| Deed of Hypothec granted by Evergreen | |
| Packaging Canada Limited in favour of The | |
| Bank of New York Mellon dated June 28, | |
| 2010. | |
| Bond issued under said Deed of Hypothec by | |
| Evergreen Packaging Canada Limited in favour | |
| of The Bank of New York Mellon dated | |
| June 28, 2010. | |
| Bond Pledge Agreement granted by Evergreen | |
| Packaging Canada Limited in favour of The | |
| Bank of New York Mellon dated June 28, | |
| 2010. | |
| Canadian General Security Agreement dated as | |
| of September 1, 2010 granted by Reynolds | |
| Food Packaging Canada Inc. (a predecessor of | |
| Pactiv Canada Inc.) in favour of The Bank of | |
| New York Mellon. | |
| Canadian Pledge Agreement dated as of | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| September 1, 2010 granted by Reynolds | |
| Packaging International B.V. in favour of The | |
| Bank of New York Mellon, relating to shares in | |
| Pactiv Canada Inc., as amended by an | |
| amending agreement No. 1 dated April 28, | |
| 2011, an amending agreement No. 2 dated | |
| April 28, 2011, an amending agreement No. 3 | |
| dated July 1, 2011 and an amending agreement | |
| No. 4 dated January 1, 2012. | |
| Deed of Hypothec granted by Reynolds Food | |
| Packaging Canada Inc. (a predecessor of Pactiv | |
| Canada Inc.) in favour of The Bank of New | |
| York Mellon dated September 1, 2010. | |
| Bond issued under said Deed of Hypothec by | |
| Reynolds Food Packaging Canada Inc. (a | |
| predecessor of Pactiv Canada Inc.) in favour of | |
| The Bank of New York Mellon dated | |
| September 1, 2010. | |
| Bond Pledge Agreement granted by Reynolds | |
| Food Packaging Canada Inc. (a predecessor of | |
| Pactiv Canada Inc.) in favour of The Bank of | |
| New York Mellon dated September 1, 2010. | |
| Deed of Hypothec granted by Evergreen | |
| Packaging Canada Limited in favour of The | |
| Bank of New York Mellon dated | |
| November 16, 2010. | |
| Bond issued under said Deed of Hypothec by | |
| Evergreen Packaging Canada Limited in favour | |
| of The Bank of New York Mellon dated | |
| November 16, 2010. | |
| Bond Pledge Agreement granted by Evergreen | |
| Packaging Canada Limited in favour of The | |
| Bank of New York Mellon dated November | |
| 16, 2010. | |
| Deed of Hypothec granted by Reynolds Food | |
| Packaging Canada Inc. (a predecessor of Pactiv | |
| Canada Inc.) in favour of The Bank of New | |
| York Mellon dated November 16, 2010. | |
| Bond issued under said Deed of Hypothec by | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Reynolds Food Packaging Canada Inc. (a | |
| predecessor of Pactiv Canada Inc.) in favour of | |
| The Bank of New York Mellon dated | |
| November 16, 2010. | |
| Bond Pledge Agreement granted by Reynolds | |
| Food Packaging Canada Inc. (a predecessor of | |
| Pactiv Canada Inc.) in favour of The Bank of | |
| New York Mellon dated November 16, 2010. | |
| Canadian General Security Agreement dated as | |
| of November 16, 2010 granted by Pactiv | |
| Canada Inc. in favour of The Bank of New | |
| York Mellon. | |
| Canadian General Security Agreement dated as | |
| of November 16, 2010 granted by Newspring | |
| Canada Inc. (a predecessor of Pactiv Canada | |
| Inc.) in favour of The Bank of New York | |
| Mellon. | |
| Canadian Pledge Agreement dated as of | |
| November 16, 2010 granted by Reynolds Food | |
| Packaging Canada Inc. (a predecessor of Pactiv | |
| Canada Inc.) in favour of The Bank of New | |
| York Mellon, relating to shares in Dopaco | |
| Canada, Inc. as amended by Amending | |
| Agreement No. 1 dated April 28, 2011 and | |
| Amending Agreement No. 2 dated May 2, 2011 | |
| (each delivered by Reynolds Food Packaging | |
| Canada Inc., a predecessor of Pactiv Canada | |
| Inc.) and an amending agreement No. 3 dated | |
| July 1, 2011 and an amending agreement No. 4 | |
| dated January 1, 2012 (each delivered by | |
| Pactiv Canada Inc. as successor to Reynolds | |
| Food Packaging Canada Inc.). | |
| Canadian General Security Agreement dated as | |
| of November 16, 2010 granted by 798795 | |
| Ontario Limited (a predecessor of Pactiv | |
| Canada Inc.) in favour of The Bank of New | |
| York Mellon. | |
| Canadian General Security Agreement dated as | |
| of May 2, 2011 granted by Conference Cup | |
| Ltd. in favour of The Bank of New York | |
| Mellon. | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Canadian General Security Agreement dated as | |
| of May 2, 2011 granted by Dopaco Canada, | |
| Inc. in favour of The Bank of New York | |
| Mellon. | |
| Canadian General Security Agreement dated as | |
| of May 2, 2011 granted by Garven | |
| Incorporated. in favour of The Bank of New | |
| York Mellon. | |
| | |
GERMANY | Notarial share pledge agreement dated | “Obligations” |
| November 5, 2009 and entered into between | |
| SIG Combibloc Group AG as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and as pledgee and others as pledgees relating | |
| to the shares in SIG Combibloc Holding | |
| GmbH, as amended by a notarial confirmation | |
| and amendment agreement dated May 4, 2010. | |
| Notarial share pledge agreement dated | |
| November 16, 2010 and entered into between | |
| SIG Combibloc Group AG as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and as pledgee and others as pledgees relating | |
| to the shares in SIG Combibloc Holding | |
| GmbH. | |
| Notarial share pledge agreement dated March | |
| 2, 2011 and entered into between SIG | |
| Combibloc Group AG as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and as pledgee and others as pledgees relating | |
| to the shares in SIG Combibloc Holding | |
| GmbH. | |
| Notarial share pledge agreement dated | |
| September 8, 2011 and entered into between | |
| SIG Combibloc Group AG as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and as pledgee relating to the shares in SIG | |
| Combibloc Holding GmbH. | |
| Notarial share pledge agreement dated | |
| November 7, 2012 and entered into between | |
| SIG Combibloc Group AG as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| and as pledgee relating to the shares in SIG | |
| Combibloc Holding GmbH. | |
| Notarial share pledge agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Euro Holding AG & Co. KGaA as pledgor | |
| and The Bank of New York Mellon as | |
| Collateral Agent and as pledgee and others as | |
| pledgees relating to the shares in SIG | |
| Combibloc Holding GmbH, SIG Combibloc | |
| GmbH, SIG Beverages Germany GmbH (now | |
| collapsed into SIG Euro Holding AG & Co. | |
| KGaA), SIG International Services GmbH and | |
| SIG Information Technology GmbH, as | |
| amended by a notarial confirmation and | |
| amendment agreement dated May 4, 2010. | |
| Notarial share pledge agreement dated | |
| November 16, 2010 and entered into between | |
| SIG Euro Holding AG & Co. KGaA as pledgor | |
| and The Bank of New York Mellon as | |
| Collateral Agent and pledgee relating to the | |
| shares in SIG Combibloc Holding GmbH, SIG | |
| Combibloc GmbH, SIG Beverages Germany | |
| GmbH (now collapsed into SIG Euro Holding | |
| AG & Co. KGaA), SIG International Services | |
| GmbH and SIG Information Technology | |
| GmbH. | |
| Notarial share pledge agreement dated March | |
| 2, 2011 and entered into between SIG Euro | |
| Holding AG & Co. KGaA as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee relating to the shares in SIG | |
| Combibloc Holding GmbH, SIG Combibloc | |
| GmbH, SIG Beverages Germany GmbH (now | |
| collapsed into SIG Euro Holding AG & Co. | |
| KGaA), SIG International Services GmbH and | |
| SIG Information Technology GmbH. | |
| Notarial share pledge agreement dated | |
| September 8, 2011 and entered into between | |
| SIG Euro Holding AG & Co. KGaA as pledgor | |
| and The Bank of New York Mellon as | |
| Collateral Agent and pledgee relating to the | |
| shares in SIG Combibloc Holding GmbH, SIG | |
| Combibloc GmbH, SIG Beverages Germany | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| GmbH (now collapsed into SIG Euro Holding | |
| AG & Co. KGaA), SIG International Services | |
| GmbH and SIG Information Technology | |
| GmbH. | |
| Notarial share pledge agreement dated | |
| November 7, 2012 and entered into between | |
| SIG Euro Holding AG & Co. KGaA as pledgor | |
| and The Bank of New York Mellon as | |
| Collateral Agent and pledgee relating to the | |
| shares in SIG Combibloc Holding GmbH, SIG | |
| Combibloc GmbH, SIG Beverages Germany | |
| GmbH (now collapsed into SIG Euro Holding | |
| AG & Co. KGaA), SIG International Services | |
| GmbH and SIG Information Technology | |
| GmbH. | |
| Notarial Share Pledge Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Combibloc Holding GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and as pledgee and others as pledgees | |
| relating to the shares in SIG Combibloc GmbH, | |
| SIG Combibloc Systems GmbH and SIG | |
| Vietnam Beteiligungs GmbH (now SIG | |
| Beteiligungs GmbH), as amended by a notarial | |
| confirmation and amendment agreement dated | |
| May 4, 2010. | |
| Notarial Share Pledge Agreement dated | |
| November 16, 2010 and entered into between | |
| SIG Combibloc Holding GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee relating to the shares in SIG | |
| Combibloc GmbH, SIG Combibloc Systems | |
| GmbH and SIG Vietnam Beteiligungs GmbH | |
| (now SIG Beteiligungs GmbH). | |
| Notarial Share Pledge Agreement dated March | |
| 2, 2011 and entered into between SIG | |
| Combibloc Holding GmbH as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee relating to the shares in SIG | |
| Combibloc GmbH, SIG Combibloc Systems | |
| GmbH and SIG Vietnam Beteiligungs GmbH | |
| (now SIG Beteiligungs GmbH). | |
| | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Notarial Share Pledge Agreement dated | |
| September 8, 2011 and entered into between | |
| SIG Combibloc Holding GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee relating to the shares in SIG | |
| Combibloc GmbH, SIG Combibloc Systems | |
| GmbH and SIG Vietnam Beteiligungs GmbH | |
| (now SIG Beteiligungs GmbH). | |
| Notarial Share Pledge Agreement dated | |
| November 7, 2012 and entered into between | |
| SIG Combibloc Holding GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee relating to the shares in SIG | |
| Combibloc GmbH, SIG Combibloc Systems | |
| GmbH and SIG Beteiligungs GmbH (formerly | |
| SIG Vietnam Beteiligungs GmbH). | |
| Notarial Share Pledge Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Combibloc Systems GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and as pledgee and others as pledgees | |
| relating to the shares in SIG Combibloc | |
| Zerspanungstechnik GmbH, as amended by a | |
| notarial confirmation and amendment | |
| agreement dated May 4, 2010. | |
| Notarial Share Pledge Agreement dated | |
| November 16, 2010 and entered into between | |
| SIG Combibloc Systems GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee relating to the shares in SIG | |
| Combibloc Zerspanungstechnik GmbH. | |
| Notarial Share Pledge Agreement dated March | |
| 2, 2011 and entered into between SIG | |
| Combibloc Systems GmbH as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee relating to the shares in SIG | |
| Combibloc Zerspanungstechnik GmbH. | |
| Notarial Share Pledge Agreement dated | |
| September 8, 2011 and entered into between | |
| SIG Combibloc Systems GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee relating to the shares in SIG | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Combibloc Zerspanungstechnik GmbH. | |
| Notarial Share Pledge Agreement dated | |
| November 7, 2012 and entered into between | |
| SIG Combibloc Systems GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee relating to the shares in SIG | |
| Combibloc Zerspanungstechnik GmbH. | |
| Account Pledge Agreement dated November 5, | |
| 2009 and entered into between SIG Euro | |
| Holding AG & Co. KGaA as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and as pledgee and others as pledgees, as | |
| amended by a confirmation and amendment | |
| agreement dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010 and entered into between SIG Euro | |
| Holding AG & Co. KGaA as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between SIG Euro | |
| Holding AG & Co. KGaA as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between SIG Euro | |
| Holding AG & Co. KGaA as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between SIG Euro | |
| Holding AG & Co. KGaA as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated November 5, | |
| 2009 and entered into between SIG Combibloc | |
| Holding GmbH as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and as | |
| pledgee and others as pledgees, as amended by | |
| a confirmation and amendment agreement | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010 and entered into between SIG | |
| Combibloc Holding GmbH as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between SIG Combibloc | |
| Holding GmbH as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between SIG Combibloc | |
| Holding GmbH as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between SIG Combibloc | |
| Holding GmbH as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated November 5, | |
| 2009 and entered into between SIG Combibloc | |
| Systems GmbH as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and as | |
| pledgee and others as pledgees, as amended by | |
| a confirmation and amendment agreement | |
| dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010 and entered into between SIG | |
| Combibloc Systems GmbH as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between SIG Combibloc | |
| Systems GmbH as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated September 8, | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| 2011 and entered into between SIG Combibloc | |
| Systems GmbH as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between SIG Combibloc | |
| Systems GmbH as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated November 5, | |
| 2009 and entered into between SIG Beverages | |
| Germany GmbH (now collapsed into SIG Euro | |
| Holding AG & Co. KGaA) as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and as pledgee and others as pledgees, as | |
| amended by a confirmation and amendment | |
| agreement dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010 and entered into between SIG | |
| Beverages Germany GmbH (now collapsed | |
| into SIG Euro Holding AG & Co. KGaA) as | |
| pledgor and The Bank of New York Mellon as | |
| Collateral Agent and pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between SIG Beverages | |
| Germany GmbH (now collapsed into SIG Euro | |
| Holding AG & Co. KGaA) as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between SIG Beverages | |
| Germany GmbH (now collapsed into SIG Euro | |
| Holding AG & Co. KGaA) as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between SIG Beverages | |
| Germany GmbH (now collapsed into SIG Euro | |
| Holding AG & Co. KGaA) as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Account Pledge Agreement dated November 5, | |
| 2009 and entered into between SIG Combibloc | |
| GmbH as pledgor and The Bank of New York | |
| Mellon as Collateral Agent and as pledgee and | |
| others as pledgees, as amended by a | |
| confirmation and amendment agreement dated | |
| May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010 and entered into between SIG | |
| Combibloc GmbH as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between SIG Combibloc | |
| GmbH as pledgor and The Bank of New York | |
| Mellon as Collateral Agent and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between SIG Combibloc | |
| GmbH as pledgor and The Bank of New York | |
| Mellon as Collateral Agent and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between SIG Combibloc | |
| GmbH as pledgor and The Bank of New York | |
| Mellon as Collateral Agent and pledgee. | |
| Account Pledge Agreement dated November 5, | |
| 2009 and entered into between SIG Combibloc | |
| Zerspanungstechnik GmbH as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and as pledgee and others as pledgees, as | |
| amended by a confirmation and amendment | |
| agreement dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010 and entered into between SIG | |
| Combibloc Zerspanungstechnik GmbH as | |
| pledgor and The Bank of New York Mellon as | |
| Collateral Agent and pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between SIG Combibloc | |
| Zerspanungstechnik GmbH as pledgor and The | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between SIG Combibloc | |
| Zerspanungstechnik GmbH as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between SIG Combibloc | |
| Zerspanungstechnik GmbH as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated November 5, | |
| 2009 and entered into between SIG Vietnam | |
| Beteiligungs GmbH (now SIG Beteiligungs | |
| GmbH) as pledgor and The Bank of New York | |
| Mellon as Collateral Agent and as pledgee and | |
| others as pledgees, as amended by a | |
| confirmation and amendment agreement dated | |
| May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010 and entered into between SIG | |
| Vietnam Beteiligungs GmbH (now SIG | |
| Beteiligungs GmbH) as pledgor and The Bank | |
| of New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between SIG Vietnam | |
| Beteiligungs GmbH (now SIG Beteiligungs | |
| GmbH) as pledgor and The Bank of New York | |
| Mellon as Collateral Agent and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between SIG Vietnam | |
| Beteiligungs GmbH (now SIG Beteiligungs | |
| GmbH) as pledgor and The Bank of New York | |
| Mellon as Collateral Agent and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between SIG | |
| Beteiligungs GmbH (formerly SIG Vietnam | |
| Beteiligungs GmbH) as pledgor and The Bank | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| of New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated November 5, | |
| 2009 and entered into between SIG | |
| International Services GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and as pledgee and others as pledgees, as | |
| amended by a confirmation and amendment | |
| agreement dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010 and entered into between SIG | |
| International Services GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between SIG | |
| International Services GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between SIG | |
| International Services GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between SIG | |
| International Services GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee. | |
| Account Pledge Agreement dated November 5, | |
| 2009 and entered into between SIG | |
| Information Technology GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and as pledgee and others as pledgees, as | |
| amended by a confirmation and amendment | |
| agreement dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010 and entered into between SIG | |
| Information Technology GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Agent and pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between SIG | |
| Information Technology GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between SIG | |
| Information Technology GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between SIG | |
| Information Technology GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee. | |
| Account Pledge Agreement dated November 5, | |
| 2009, and entered into between SIG Combibloc | |
| Group AG as pledgor and The Bank of New | |
| York Mellon as Collateral Agent and as | |
| pledgee and others as pledgees, as amended by | |
| a confirmation and amendment agreement | |
| dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010, and entered into between SIG | |
| Combibloc Group AG as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated February 1, | |
| 2011, and entered into between SIG Combibloc | |
| Group AG as pledgor and The Bank of New | |
| York Mellon as Collateral Agent and pledgee. | |
| Account Pledge Agreement dated February 9, | |
| 2011, and entered into between SIG Combibloc | |
| Group AG as pledgor and The Bank of New | |
| York Mellon as Collateral Agent and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011, and entered into between SIG Combibloc | |
| Group AG as pledgor and The Bank of New | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| York Mellon as Collateral Agent and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012, and entered into between SIG Combibloc | |
| Group AG as pledgor and The Bank of New | |
| York Mellon as Collateral Agent and pledgee. | |
| Account Pledge Agreement dated November 5, | |
| 2009, and entered into between SIG allCap AG | |
| as pledgor and The Bank of New York Mellon | |
| as Collateral Agent and as pledgee and others | |
| as pledgees, as amended by a confirmation and | |
| amendment agreement dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010, and entered into between SIG allCap | |
| AG as pledgor and The Bank of New York | |
| Mellon as Collateral Agent. | |
| Account Pledge Agreement dated March 2, | |
| 2011, and entered into between SIG allCap AG | |
| as pledgor and The Bank of New York Mellon | |
| as Collateral Agent. | |
| Account Pledge Agreement dated September 8, | |
| 2011, and entered into between SIG allCap AG | |
| as pledgor and The Bank of New York Mellon | |
| as Collateral Agent. | |
| Account Pledge Agreement dated November 7, | |
| 2012, and entered into between SIG allCap AG | |
| as pledgor and The Bank of New York Mellon | |
| as Collateral Agent. | |
| Global Assignment Agreement dated | |
| November 5, 2009 and entered into between as | |
| SIG Euro Holding AG & Co. KGaA assignor | |
| and The Bank of New York Mellon as | |
| Collateral Agent, as amended by certain | |
| confirmation and amendment agreements dated | |
| May 4, 2010, November 16, 2010, March 2, | |
| 2011, September 8, 2011 and November 7, | |
| 2012. | |
| Global Assignment Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Combibloc Holding GmbH as assignor | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| and The Bank of New York Mellon as | |
| Collateral Agent, as amended by certain | |
| confirmation and amendment agreements dated | |
| May 4, 2010, November 16, 2010, March 2, | |
| 2011, September 8, 2011 and November 7, | |
| 2012. | |
| Global Assignment Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Combibloc Systems GmbH as assignor | |
| and The Bank of New York Mellon as | |
| Collateral Agent, as amended by certain | |
| confirmation and amendment agreements dated | |
| May 4, 2010, November 16, 2010, March 2, | |
| 2011, September 8, 2011 and November 7, | |
| 2012. | |
| Global Assignment Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Beverages Germany GmbH (now | |
| collapsed into SIG Euro Holding AG & Co. | |
| KGaA) as assignor and The Bank of New York | |
| Mellon as Collateral Agent, as amended by | |
| certain confirmation and amendment | |
| agreements dated May 4, 2010, November 16, | |
| 2010, March 2, 2011, September 8, 2011 and | |
| November 7, 2012. | |
| Global Assignment Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Combibloc GmbH as assignor and The | |
| Bank of New York Mellon as Collateral Agent, | |
| as amended by certain confirmation and | |
| amendment agreements dated May 4, 2010, | |
| November 16, 2010, March 2, 2011, September | |
| 8, 2011 and November 7, 2012. | |
| Global Assignment Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Combibloc Zerspanungstechnik GmbH as | |
| assignor and The Bank of New York Mellon as | |
| Collateral Agent, as amended by certain | |
| confirmation and amendment agreements dated | |
| May 4, 2010, November 16, 2010, March 2, | |
| 2011, September 8, 2011 and November 7, | |
| 2012. | |
| | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Global Assignment Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Vietnam Beteiligungs GmbH (now SIG | |
| Beteiligungs GmbH) as assignor and The Bank | |
| of New York Mellon as Collateral Agent, as | |
| amended by certain confirmation and | |
| amendment agreements dated May 4, 2010, | |
| November 16, 2010, March 2, 2011, September | |
| 8, 2011 and November 7, 2012. | |
| Global Assignment Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG International Services GmbH as assignor | |
| and The Bank of New York Mellon as | |
| Collateral Agent, as amended by certain | |
| confirmation and amendment agreements dated | |
| May 4, 2010, November 16, 2010, March 2, | |
| 2011, September 8, 2011 and November 7, | |
| 2012. | |
| Global Assignment Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Information Technology GmbH as | |
| assignor and The Bank of New York Mellon as | |
| Collateral Agent, as amended by certain | |
| confirmation and amendment agreements dated | |
| May 4, 2010, November 16, 2010, March 2, | |
| 2011, September 8, 2011 and November 7, | |
| 2012. | |
| Security Transfer Agreement dated November | |
| 5, 2009 and entered into between SIG | |
| Combibloc Systems GmbH as transferor and | |
| The Bank of New York Mellon as Collateral | |
| Agent, as amended by certain confirmation and | |
| amendment agreements dated May 4, 2010, | |
| November 16, 2010, March 2, 2011, September | |
| 8, 2011 and November 7, 2012. | |
| Security Transfer Agreement dated November | |
| 5, 2009 and entered into between SIG | |
| Combibloc GmbH as transferor and The Bank | |
| of New York Mellon as Collateral Agent, as | |
| amended by certain confirmation and | |
| amendment agreements dated May 4, 2010, | |
| November 16, 2010, March 2, 2011, September | |
| 8, 2011 and November 7, 2012. | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Security Transfer Agreement dated November | |
| 5, 2009 and entered into between SIG | |
| Combibloc Zerspanungstechnik GmbH as | |
| transferor and The Bank of New York Mellon | |
| as Collateral Agent, as amended by certain | |
| confirmation and amendment agreements dated | |
| May 4, 2010, November 16, 2010, March 2, | |
| 2011, September 8, 2011 and November 7, | |
| 2012. | |
| IP Assignment Agreement dated November 5, | |
| 2009 and entered into between SIG Combibloc | |
| Systems GmbH as assignor and The Bank of | |
| New York Mellon as Collateral Agent, as | |
| amended by certain confirmation and | |
| amendment agreements dated May 4, 2010, | |
| November 16, 2010, March 2, 2011, September | |
| 8, 2011 and November 7, 2012. | |
| IP Assignment Agreement dated November 5, | |
| 2009 and entered into between SIG Combibloc | |
| GmbH as assignor and The Bank of New York | |
| Mellon as Collateral Agent, as amended by | |
| certain confirmation and amendment | |
| agreements dated May 4, 2010, November 16, | |
| 2010, March 2, 2011, September 8, 2011 and | |
| November 7, 2012. | |
| Security Purpose Agreement dated November | |
| 5, 2009 and entered into between, inter alia, | |
| SIG Combibloc GmbH as chargor and The | |
| Bank of New York Mellon as Collateral Agent | |
| relating to certain land charges, as amended by | |
| certain confirmation and amendment | |
| agreements dated May 4, 2010, November 16, | |
| 2010, March 2, 2011, September 8, 2011 and | |
| November 7, 2012. | |
| IP Assignment Agreement dated December 2, | |
| 2009, and entered into between SIG | |
| Technology AG as assignor and The Bank of | |
| New York Mellon as Collateral Agent, as | |
| amended by certain confirmation and | |
| amendment agreements dated May 4, 2010, | |
| November 16, 2010, March 2, 2011, September | |
| 8, 2011 and November 7, 2012. | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| IP Assignment Agreement dated December 2, | |
| 2009, and entered into between SIG Finanz AG | |
| (now assumed by SIG Combibloc Group AG | |
| by way of merger effective June 15, 2010) as | |
| assignor and The Bank of New York Mellon as | |
| Collateral Agent, as amended by certain | |
| confirmation and amendment agreements dated | |
| May 4, 2010, November 16, 2010, February 1, | |
| 2011, February 9, 2011, September 8, 2011 and | |
| November 7, 2012. | |
| Account Pledge Agreement dated December 2, | |
| 2009, and entered into between SIG Combibloc | |
| Procurement AG as pledgor and The Bank of | |
| New York Mellon as Collateral Agent and | |
| pledgee and others as pledgees, as amended by | |
| a confirmation and amendment agreement | |
| dated May 4, 2010. | |
| Account Pledge Agreement dated November | |
| 16, 2010, and entered into between SIG | |
| Combibloc Procurement AG as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent. | |
| Account Pledge Agreement dated March 2, | |
| 2011, and entered into between SIG Combibloc | |
| Procurement AG as pledgor and The Bank of | |
| New York Mellon as Collateral Agent. | |
| Account Pledge Agreement dated September 8, | |
| 2011, and entered into between SIG Combibloc | |
| Procurement AG as pledgor and The Bank of | |
| New York Mellon as Collateral Agent. | |
| Account Pledge Agreement dated November 7, | |
| 2012, and entered into between SIG Combibloc | |
| Procurement AG as pledgor and The Bank of | |
| New York Mellon as Collateral Agent. | |
| Partnership Interest Pledge Agreement dated | |
| January 29, 2010, and entered into between | |
| SIG Reinag AG (now SIG Schweizerische | |
| Industrie-Gesellschaft AG) as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee and others as pledgees relating to | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| the general partnership interest in SIG Euro | |
| Holding AG & Co. KGaA, as amended by a | |
| confirmation and amendment agreement dated | |
| May 4, 2010. | |
| Non-notarized Share Pledge Agreement dated | |
| November 5, 2009 and entered into between | |
| SIG Combibloc Group AG as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and as pledgee relating to the shares in SIG | |
| Euro Holding AG & Co. KGaA, as amended | |
| by a confirmation and amendment agreement | |
| dated 4 May 2010. | |
| Junior Share and Partnership Interest Pledge | |
| Agreement dated November 16, 2010, and | |
| entered into between SIG Combibloc Group | |
| AG and SIG Reinag AG (now SIG | |
| Schweizerische Industrie-Gesellschaft AG) as | |
| pledgors, and The Bank of New York Mellon | |
| as Collateral Agent and pledgee and others as | |
| pledgees relating to the shares and general | |
| partnership interest, respectively, held in SIG | |
| Euro Holding AG & Co. KGaA. | |
| Junior Share and Partnership Interest Pledge | |
| Agreement dated March 2, 2011, and entered | |
| into between SIG Combibloc Group AG and | |
| SIG Reinag AG (now SIG Schweizerische | |
| Industrie-Gesellschaft AG) as pledgors, and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee and others as pledgees | |
| relating to the shares and general partnership | |
| interest, respectively, held in SIG Euro Holding | |
| AG & Co. KGaA. | |
| Junior Share and Partnership Interest Pledge | |
| Agreement dated September 8, 2011, and | |
| entered into between SIG Combibloc Group | |
| AG and SIG Reinag AG (now SIG | |
| Schweizerische Industrie-Gesellschaft AG) as | |
| pledgors, and The Bank of New York Mellon | |
| as Collateral Agent and pledgee and others as | |
| pledgees relating to the shares and general | |
| partnership interest, respectively, held in SIG | |
| Euro Holding AG & Co. KGaA. | |
| | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Junior Share and Partnership Interest Pledge | |
| Agreement dated November 7, 2012, and | |
| entered into between SIG Combibloc Group | |
| AG and SIG Schweizerische Industrie- | |
| Gesellschaft AG (formerly SIG Reinag AG) as | |
| pledgors, and The Bank of New York Mellon | |
| as Collateral Agent and pledgee and others as | |
| pledgees relating to the shares and general | |
| partnership interest, respectively, held in SIG | |
| Euro Holding AG & Co. KGaA. | |
| Notarial share pledge agreement dated March | |
| 2, 2011 and entered into between SIG | |
| Combibloc Holding GmbH as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee relating to the shares in Pactiv | |
| Hamburg Holdings GmbH (now merged into | |
| SIG Beteiligungs GmbH). | |
| Notarial share pledge agreement dated | |
| September 8, 2011 and entered into between | |
| SIG Combibloc Holding GmbH as pledgor and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee relating to the shares in | |
| Pactiv Hamburg Holdings GmbH (now merged | |
| into SIG Beteiligungs GmbH). | |
| Notarial share pledge agreement dated March | |
| 2, 2011 and entered into between Pactiv | |
| Corporation (now Pactiv LLC) and Pactiv | |
| Hamburg Holdings GmbH (now merged into | |
| SIG Beteiligungs GmbH) as pledgors and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee relating to the shares in Pactiv | |
| Deutschland Holdinggesellschaft mbH. | |
| Notarial share pledge agreement dated | |
| September 8, 2011 and entered into between | |
| Pactiv Corporation (now Pactiv LLC) and | |
| Pactiv Hamburg Holdings GmbH (now merged | |
| into SIG Beteiligungs GmbH) as pledgors and | |
| The Bank of New York Mellon as Collateral | |
| Agent and pledgee relating to the shares in | |
| Pactiv Deutschland Holdinggesellschaft mbH. | |
| Notarial share pledge agreement dated | |
| November 7, 2012 and entered into between | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Pactiv LLC (formerly Pactiv Corporation) and | |
| SIG Beteiligungs GmbH as pledgors and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee relating to the shares in Pactiv | |
| Deutschland Holdinggesellschaft mbH. | |
| Notarial share pledge agreement dated March | |
| 2, 2011 and entered into between Pactiv | |
| Deutschland Holdinggesellschaft mbH as | |
| pledgor and The Bank of New York Mellon as | |
| Collateral Agent and pledgee relating to the | |
| shares in Omni-Pac Ekco GmbH | |
| Verpackungsmittel and Omni-Pac GmbH | |
| Verpackungsmittel. | |
| Notarial share pledge agreement dated | |
| September 8, 2011 and entered into between | |
| Pactiv Deutschland Holdinggesellschaft mbH | |
| as pledgor and The Bank of New York Mellon | |
| as Collateral Agent and pledgee relating to the | |
| shares in Omni-Pac Ekco GmbH | |
| Verpackungsmittel and Omni-Pac GmbH | |
| Verpackungsmittel. | |
| Notarial share pledge agreement dated | |
| November 8, 2012 and entered into between | |
| Pactiv Deutschland Holdinggesellschaft mbH | |
| as pledgor and The Bank of New York Mellon | |
| as Collateral Agent and pledgee relating to the | |
| shares in Omni-Pac Ekco GmbH | |
| Verpackungsmittel and Omni-Pac GmbH | |
| Verpackungsmittel. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between Pactiv Hamburg | |
| Holdings GmbH (now merged into SIG | |
| Beteiligungs GmbH) as pledgor and The Bank | |
| of New York Mellon as Collateral Agent and | |
| pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between Pactiv Hamburg | |
| Holdings GmbH (now merged into SIG | |
| Beteiligungs GmbH) as pledgor and The Bank | |
| of New York Mellon as Collateral Agent and | |
| pledgee. | |
| | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between Pactiv | |
| Deutschland Holdinggesellschaft mbH as | |
| pledgor and The Bank of New York Mellon as | |
| Collateral Agent and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between Pactiv | |
| Deutschland Holdinggesellschaft mbH as | |
| pledgor and The Bank of New York Mellon as | |
| Collateral Agent and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between Pactiv | |
| Deutschland Holdinggesellschaft mbH as | |
| pledgor and The Bank of New York Mellon as | |
| Collateral Agent and pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between Omni-Pac Ekco | |
| GmbH Verpackungsmittel as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between Omni-Pac Ekco | |
| GmbH Verpackungsmittel as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between Omni-Pac Ekco | |
| GmbH Verpackungsmittel as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated March 2, | |
| 2011 and entered into between Omni-Pac | |
| GmbH Verpackungsmittel as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Account Pledge Agreement dated September 8, | |
| 2011 and entered into between Omni-Pac | |
| GmbH Verpackungsmittel as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Account Pledge Agreement dated November 7, | |
| 2012 and entered into between Omni-Pac | |
| GmbH Verpackungsmittel as pledgor and The | |
| Bank of New York Mellon as Collateral Agent | |
| and pledgee. | |
| Share pledge agreement dated March 4, 2010 | |
| over the shares in SIG Euro Holding AG & Co. | |
| KGaA granted by SIG Austria Holding GmbH | |
| in favour of The Bank of New York Mellon, as | |
| amended by a confirmation and amendment | |
| agreement dated August 27, 2010. | |
| Share pledge agreement dated January 14, 2011 | |
| over the shares in SIG Euro Holding AG & Co. | |
| KGaA granted by SIG Austria Holding GmbH | |
| in favour of The Bank of New York Mellon. | |
| Share pledge agreement dated June 7, 2011 | |
| over the shares in SIG Euro Holding AG & Co. | |
| KGaA granted by SIG Austria Holding GmbH | |
| in favour of The Bank of New York Mellon. | |
| Share pledge agreement dated October 14, | |
| 2011 over the shares in SIG Euro Holding AG | |
| & Co. KGaA granted by SIG Austria Holding | |
| GmbH in favour of The Bank of New York | |
| Mellon. | |
| Share pledge agreement dated November 7, | |
| 2012 over the shares in SIG Euro Holding AG | |
| & Co. KGaA granted by SIG Austria Holding | |
| GmbH in favour of The Bank of New York | |
| Mellon. | |
JAPAN | Blanket Security Over Shares Agreement, | “Obligations” |
| dated as of December 2, 2009, among The | |
| Bank of New York Mellon, as Collateral | |
| Agent, the Secured Parties (as defined therein) | |
| and Closure Systems International B.V. | |
| Blanket Security Over Shares Agreement, | |
| dated as of June 1, 2012, among The Bank of | |
| New York Mellon, as Collateral Agent, the | |
| Secured Parties (as defined therein) and | |
| Graham Packaging Acquisition Corp. as | |
| Pledgor in respect of 65% of the shares of | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Graham Packaging Japan Godo Kaisha. | |
| | |
LUXEMBOURG | Pledge Over Shares Agreement dated May 4, | “Secured Obligations” |
| 2010 between SIG Combibloc Holding GmbH | |
| and The Bank of New York Mellon in respect | |
| of shares in Evergreen Packaging | |
| (Luxembourg) S.à r.l. | |
| Pledge Over Bank Accounts dated May 4, 2010 | |
| between Evergreen Packaging (Luxembourg) | |
| S.à r.l and The Bank of New York Mellon. | |
| Pledge Over Shares Agreement dated March | |
| 20, 2012 between Beverage Packaging | |
| Holdings (Luxembourg) IV S.à r.l. and The | |
| Bank of New York Mellon in respect of shares | |
| in Beverage Packaging Factoring | |
| (Luxembourg) S.à r.l. | |
| Pledge Over Bank Accounts dated March 20, | |
| 2012 between Beverage Packaging Holdings | |
| (Luxembourg) IV S.à r.l. and The Bank of New | |
| York Mellon. | |
| | |
MEXICO | Floating Lien Pledge Agreement (Contrato de | “Obligaciones Garantizadas” |
| Prenda sin Transmisión de Posesión) dated | |
| January 29, 2010 executed by and among | |
| Grupo CSI de México, S. de R.L. de C.V., CSI | |
| en Saltillo, S. de R.L. de C.V., CSI en | |
| Ensenada, S. de R.L. de C.V., and CSI | |
| Tecniservicio, S. de R.L. de C.V., as pledgors, | |
| and The Bank of New York Mellon acting | |
| solely in its capacity as Collateral Agent on | |
| behalf and for the benefit of the Secured | |
| Parties, as pledgee. | |
| Equity Interests Pledge Agreement (Contrato | |
| de Prenda sobre Acciones y Partes Sociales) | |
| dated January 29, 2010 executed by and among | |
| Grupo CSI de México, S. de R.L. de C.V., | |
| Closure Systems International B.V., CSI | |
| Mexico LLC, CSI en Saltillo, S. de R.L. de | |
| C.V., and Closure Systems Mexico Holdings | |
| LLC, as pledgors, and The Bank of New York | |
| Mellon acting solely in its capacity as | |
| Collateral Agent on behalf and for the benefit | |
| of the Secured Parties, as pledgee, with the | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| acknowledgment of CSI Tecniservicio, S. de | |
| R.L. de C.V., and CSI en Ensenada, S. de R.L. | |
| de C.V. | |
| Irrevocable Security Trust Agreement with | |
| Reversion Rights number F/00737 (Contrato de | |
| Fideicomiso de Garantía con Derechos de | |
| Reversión No. F/00737), dated January 29, | |
| 2010 executed by and among CSI en Saltillo, S. | |
| de R.L. de C.V., as trustor, The Bank of New | |
| York Mellon, S.A., Institución de Banca | |
| Múltiple, as trustee, and The Bank of New | |
| York Mellon acting solely in its capacity as | |
| Collateral Agent on behalf and for the benefit | |
| of the Secured Parties, as first place | |
| beneficiary. | |
| Floating Lien Pledge Agreement (Contrato de | |
| Prenda sin Transmisión de Posesión) dated | |
| September 1, 2010, executed by Reynolds | |
| Metals Company de Mexico, S. de R.L. de | |
| C.V., as pledgor, and The Bank of New York | |
| Mellon acting solely in its capacity as | |
| Collateral Agent on behalf and for the benefit | |
| of the Secured Parties, as pledgee. | |
| Partnership Interests Pledge Agreement | |
| (Contrato de Prenda sobre Partes Sociales) | |
| dated September 1, 2010, executed by and | |
| among Reynolds Packaging International B.V. | |
| and Closure Systems International B.V., as | |
| pledgors, and The Bank of New York Mellon | |
| acting solely in its capacity as Collateral Agent | |
| on behalf and for the benefit of the Secured | |
| Parties, as pledgee. | |
| Equity Interests Pledge Agreement (Contrato | |
| de Prenda sobre Acciones y Partes Sociales) | |
| dated April 19, 2011 executed by and among | |
| Grupo CSI de México, S. de R.L. de C.V., CSI | |
| en Saltillo, S. de R.L. de C.V., Central de | |
| Bolsas, S. de R.L. de C.V. (now Pactiv | |
| Foodservice México, S. de R.L. de C.V.), | |
| Servicios Industriales Jaguar, S.A. de C.V., | |
| Servicio Terrestre Jaguar, S.A. de C.V., and | |
| Grupo Corporativo Jaguar, S.A. de C.V., as | |
| pledgors, and The Bank of New York Mellon | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| acting solely in its capacity as Collateral Agent | |
| on behalf and for the benefit of the Secured | |
| Parties, as pledgee, with the acknowledgment | |
| of Pactiv México, S. de R.L. de C.V. | |
| Floating Lien Pledge Agreement (Contrato de | |
| Prenda sin Transmisión de Posesión) dated | |
| April 19, 2011, executed by and among Central | |
| de Bolsas, S. de R.L. de C.V. (now Pactiv | |
| Foodservice México, S. de R.L. de C.V.), | |
| Servicios Industriales Jaguar, S.A. de C.V., | |
| Servicio Terrestre Jaguar, S.A. de C.V., Grupo | |
| Corporativo Jaguar, S.A. de C.V. and Pactiv | |
| México, S. de R.L. de C.V., as pledgors, and | |
| The Bank of New York Mellon acting solely in | |
| its capacity as Collateral Agent on behalf and | |
| for the benefit of the Secured Parties, as | |
| pledgee. | |
| Partnership Interest Pledge Agreement | |
| (Contrato de Prenda sobre Parte Social) dated | |
| January 15, 2014, executed by and between | |
| Closure Systems International B.V., as pledgor, | |
| and The Bank of New York Mellon acting | |
| solely in its capacity as Collateral Agent on | |
| behalf and for the benefit of the Secured | |
| Parties, as pledgee, with the acknowledgment | |
| of CSI en Saltillo, S. de R.L. de C.V. | |
| | |
THE NETHERLANDS | Notarial Deed of Pledge of Registered Shares | “Secured Obligations” |
| dated November 5, 2009, as amended on | |
| December 31, 2013, between Closure Systems | |
| International (Luxembourg) S.à r.l. as pledgor, | |
| the Pledgee and Closure Systems International | |
| B.V. as the Company, in respect of which all | |
| rights and obligations of the pledgor have been | |
| assumed by Beverage Packaging Holdings | |
| (Luxembourg) VI S.à r.l. | |
| Disclosed Pledge of Bank Accounts dated | |
| November 5, 2009 between Closure Systems | |
| International B.V. and Reynolds Consumer | |
| Products International B.V. (merged into | |
| Reynolds Packaging International B.V. on | |
| December 21, 2013) and the Pledgee (as | |
| defined therein). | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Disclosed Pledge of Bank Accounts dated May | |
| 4, 2010 between Evergreen Packaging | |
| International B.V. and The Bank of New York | |
| Mellon. | |
| Notarial Deed of Pledge of Registered Shares | |
| dated May 4, 2010, as amended on December | |
| 31, 2013, between Evergreen Packaging | |
| (Luxembourg) S.à.r.l and The Bank of New | |
| York Mellon in respect of shares in Evergreen | |
| Packaging International B.V. | |
| Disclosed Pledge of Bank Accounts dated | |
| September 1, 2010 between Reynolds | |
| Packaging International B.V. and The Bank of | |
| New York Mellon. | |
| Notarial Deed of Pledge of Registered Shares | |
| dated September 1, 2010, as amended on | |
| December 31, 2013, between Closure Systems | |
| International B.V. and The Bank of New York | |
| Mellon in respect of the shares numbered 1 | |
| through 180 in Reynolds Packaging | |
| International B.V. | |
| Notarial Deed of Pledge of Registered Shares | |
| dated December 4, 2012, as amended on | |
| December 31, 2013, between Closure Systems | |
| International B.V. and The Bank of New York | |
| Mellon in respect of shares numbered 181 | |
| through 126,487 in Reynolds Packaging | |
| International B.V. | |
| Notarial Deed of Pledge of Registered Shares | |
| dated June 1, 2012, as amended on December | |
| 31, 2013, between Graham Packaging | |
| Acquisition Corp. and The Bank of New York | |
| Mellon in respect of 65% of the shares held in | |
| Graham Packaging Holdings B.V. | |
| | |
UNITED KINGDOM | Security Over Shares Agreement over shares in | “Secured Liabilities” |
| Closure Systems International (UK) Limited | |
| granted by Closure Systems International B.V. | |
| dated December 2, 2009. | |
| Security Over Shares Agreement over shares in | |
| Reynolds Consumer Products (UK) Limited | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| granted by Reynolds Packaging International | |
| B.V. dated December 2, 2009. | |
| Security Assignment of Contractual Rights | |
| under a global loan agreement dated | |
| November 5, 2009 granted by Reynolds | |
| Packaging International B.V. in favour of The | |
| Bank of New York Mellon as collateral agent | |
| dated March 10, 2010. | |
| Security Assignment of Contractual Rights | |
| under a global loan agreement dated | |
| November 5, 2009 granted by Closure Systems | |
| International B.V. in favour of The Bank of | |
| New York Mellon as collateral agent dated | |
| March 10, 2010. | |
| Security Over Shares Agreement between SIG | |
| Combibloc Holding GmbH and The Bank of | |
| New York Mellon, in respect of the shares in | |
| SIG Combibloc Limited dated August 16, | |
| 2010. | |
| Security Over Shares Agreement between | |
| Reynolds Packaging International B.V. and The | |
| Bank of New York Mellon, relating to shares in | |
| Ivex Holdings, Ltd dated September 1, 2010.. | |
| | |
UNITED STATES | U.S. Collateral Agreement, dated as of | “Obligations” |
| November 5, 2009, among Reynolds Group | |
| Holdings Inc., Reynolds Consumer Products | |
| Holdings Inc., Closure Systems International | |
| Holdings Inc., Reynolds Group Issuer LLC, | |
| Reynolds Group Issuer Inc., each Subsidiary of | |
| Holdings (as defined therein) from time to time | |
| party thereto and The Bank of New York | |
| Mellon, as Collateral Agent. | |
| | |
24045365v09
SCHEDULE B
TO THE REAFFIRMATION AGREEMENT
Part II
List of the Reaffirmed Security Documents
Collateral Agent: Wilmington Trust
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
AUSTRALIA | Equitable Mortgage of Shares dated June 17, | “Secured Liabilities” |
| 2010 between Whakatane Mill Limited as | |
| mortgagor and Wilmington Trust (London) | |
| Limited as mortgagee relating to the shares in | |
| Whakatane Mill Australia Pty Limited. | |
| Charge over account dated September 8, 2011 | |
| between Whakatane Mill Limited and | |
| Wilmington Trust (London) Limited. | |
| | |
AUSTRIA | Share Pledge Agreement dated March 4, 2010 | “Secured Obligations” |
| over the shares in SIG Austria Holding GmbH | |
| granted by SIG Finanz AG (now assumed by | |
| SIG Combibloc Group AG by way of merger | |
| effective June 15, 2010) in favour of the | |
| Collateral Agent. | |
| Share Pledge Agreement dated March 4, 2010 | |
| over the shares in SIG Combibloc GmbH | |
| granted by SIG Finanz AG (now assumed by | |
| SIG Combibloc Group AG by way of merger | |
| effective June 15, 2010) in favour of the | |
| Collateral Agent. | |
| Limited interest pledge agreement over the | |
| limited partnership interest in SIG Combibloc | |
| GmbH & Co KG granted by SIG Austria | |
| Holding GmbH in favor of Wilmington Trust | |
| (London) Limited. | |
| General interest pledge agreement over the | |
| general partnership interest in SIG Combibloc | |
| GmbH & Co KG granted by SIG Combibloc | |
| GmbH in favor of Wilmington Trust (London) | |
| Limited. | |
| Account pledge agreement over the bank | |
| accounts located in Austria granted by SIG | |
| Austria Holding GmbH in favor of Wilmington | |
| Trust (London) Limited. | |
| Account pledge agreement dated March 4, | |
| | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| 2010 over the bank accounts located in Austria | |
| granted by SIG Combibloc GmbH in favor of | |
| Wilmington Trust (London) Limited. | |
| Account pledge agreement dated March 4, | |
| 2010 over the bank accounts located in Austria | |
| granted by SIG Combibloc GmbH & Co KG in | |
| favor of Wilmington Trust (London) Limited. | |
| Receivables pledge agreement over the | |
| receivables granted by SIG Austria Holding | |
| GmbH in favor of Wilmington Trust (London) | |
| Limited. | |
| Receivables pledge agreement over the | |
| receivables granted by SIG Combibloc GmbH | |
| in favor of Wilmington Trust (London) | |
| Limited. | |
| Receivables pledge agreement over the | |
| receivables granted by SIG Combibloc GmbH | |
| & Co KG in favor of Wilmington Trust | |
| (London) Limited. | |
| | |
COSTA RICA | Pledge of Quotas Agreement, executed by | “Obligations” |
| Closure Systems International B.V. This | |
| document was executed on January 29, 2010, | |
| by Closure Systems International B.V. (as | |
| Pledgor) and also by Wilmington Trust | |
| (London) Limited (as Pledgee). | |
| | |
GERMANY | Account pledge agreement dated March 4, | “Obligations” |
| 2010 over bank accounts located in Germany | |
| granted by SIG Combibloc GmbH & Co KG in | |
| favor of Wilmington Trust (London) Limited, | |
| as amended by a confirmation and amendment | |
| agreement dated August 27, 2010. | |
| Account pledge agreement dated January 14, | |
| 2011 over bank accounts located in Germany | |
| granted by SIG Combibloc GmbH & Co KG in | |
| favor of Wilmington Trust (London) Limited. | |
| Account pledge agreement dated June 7, 2011 | |
| over bank accounts located in Germany granted | |
| by SIG Combibloc GmbH & Co KG in favor of | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Wilmington Trust (London) Limited. | |
| Account pledge agreement dated October 14, | |
| 2011 over bank accounts located in Germany | |
| granted by SIG Combibloc GmbH & Co KG in | |
| favor of Wilmington Trust (London) Limited. | |
| Account pledge agreement dated November 7, | |
| 2012 over bank accounts located in Germany | |
| granted by SIG Combibloc GmbH & Co KG in | |
| favor of Wilmington Trust (London) Limited. | |
| Account pledge agreement dated March 4, | |
| 2010 over bank accounts located in Germany | |
| granted by SIG Austria Holding GmbH in favor | |
| of Wilmington Trust (London) Limited, as | |
| amended by a confirmation and amendment | |
| agreement dated August 27, 2010. | |
| Account pledge agreement dated January 14, | |
| 2011 over bank accounts located in Germany | |
| granted by SIG Austria Holding GmbH in favor | |
| of Wilmington Trust (London) Limited. | |
| Account pledge agreement dated June 7, 2011 | |
| over bank accounts located in Germany granted | |
| by SIG Austria Holding GmbH in favor of | |
| Wilmington Trust (London) Limited. | |
| Account pledge agreement dated October 14, | |
| 2011 over bank accounts located in Germany | |
| granted by SIG Austria Holding GmbH in favor | |
| of Wilmington Trust (London) Limited. | |
| Account pledge agreement dated November 7, | |
| 2012 over bank accounts located in Germany | |
| granted by SIG Austria Holding GmbH in favor | |
| of Wilmington Trust (London) Limited. | |
HONG KONG | Security over Shares Agreement dated | “Secured Liabilities” |
| February 25, 2010 entered into by Closure | |
| Systems International B.V. over its shares in | |
| Closure Systems International (Hong Kong) | |
| Limited. | |
| Security over Shares Agreement dated June 1, | |
| 2012 entered into by Graham Packaging | |
| Company, L.P. over 65% of its shares in | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| Graham Packaging Asia Limited. | |
| | |
HUNGARY | Quota Charge Agreement dated January 29, | “Obligations” |
| 2010 over quotas in CSI Hungary Kft. granted | |
| by Closure Systems International B.V. in | |
| favour of Wilmington Trust (London) Limited. | |
| Account pledge agreement dated March 4, | |
| 2010 over bank accounts located in Hungary | |
| granted by SIG Combibloc GmbH & Co. KG in | |
| favor of Wilmington Trust (London) Limited. | |
| | |
NEW ZEALAND | General Security Deed dated May 28, 2010 | “Secured Liabilities” |
| between Whakatane Mill Limited and | |
| Wilmington Trust (London) Limited. | |
| Specific Security Deed dated May 28, 2010 in | |
| respect of shares in Whakatane Mill Limited, | |
| between SIG Combibloc Holding GmbH and | |
| Wilmington Trust (London) Limited. | |
| Real property mortgages given by Whakatane | |
| Mill Limited in respect of the following | |
| certificates of title: SA685/3; SA658/133; | |
| SA657/97; SA1743/3; SA942/52; SA5B/958; | |
| 305221 (South Auckland Registry); 577451 | |
| (South Auckland Registry); SA1006/36; | |
| SA1443/56 and SA802/138. | |
| | |
THAILAND | Share Pledge Agreement in respect of shares in | “Obligations” |
| SIG Combibloc Ltd granted by SIG Combibloc | |
| Holding GmbH dated January 29, 2010 | |
| between SIG Combibloc Holding GmbH as | |
| pledgor, Wilmington Trust (London) Limited | |
| as collateral agent and the Secured Parties (as | |
| defined therein) and the Pledge Supplement | |
| dated July 6, 2011. | |
| Conditional assignment of bank accounts | |
| agreement dated January 29, 2010 between SIG | |
| Combibloc Ltd. as assignor, Wilmington Trust | |
| (London) Limited as collateral agent and the | |
| Secured Parties (as defined therein). | |
| Conditional assignment of receivables | |
| agreement dated January 29, 2010 (including | |
| all supplemental conditional assignment of | |
24045365v09
|
| | |
| | Local term covering |
JURISDICTION | DOCUMENTS | “Obligations” as defined in |
| | the FLICA |
| | |
| receivables agreements) between SIG | |
| Combibloc Ltd. as assignor, Wilmington Trust | |
| (London) Limited as collateral agent and the | |
| Secured Parties (as defined therein). | |
| | |
24045365v09
|
| | |
| | SCHEDULE C |
| | TO THE REAFFIRMATION AGREEMENT |
| Excluded Grantors |
| | |
JURISDICTION | | ENTITY |
| | |
LUXEMBOURG | 1. | Beverage Packaging Holdings (Luxembourg) I S.A. |
| 2. | Beverage Packaging Holdings (Luxembourg) II S.A. |
| 3. | Beverage Packaging Holdings (Luxembourg) V S.A. |
| 4. | Reynolds Group Issuer (Luxembourg) S.A. |
NEW ZEALAND | 5. | Reynolds Group Holdings Limited |
UNITED STATES | 6. | Bakers Choice Products, Inc. |
| 7. | BCP/Graham Holdings L.L.C. |
| 8. | Beverage Packaging Holdings II Issuer Inc. |
| 9. | Blue Ridge Holding Corp. |
| 10. | Blue Ridge Paper Products Inc. |
| 11. | BRPP, LLC |
| 12. | Closure Systems International Americas, Inc. |
| 13. | Closure Systems International Packaging Machinery, Inc. |
| 14. | Closure Systems International, Inc. |
| 15. | CSI Sales & Technical Services Inc. |
| 16. | Evergreen Packaging Inc. |
| 17. | GPACSUB LLC |
| 18. | GPC Capital Corp. I |
| 19. | GPC Capital Corp. II |
| 20. | GPC Holdings LLC |
| 21. | GPC Opco GP LLC |
| 22. | GPC Sub GP LLC |
| 23. | Graham Packaging Company Inc. |
| 24. | Graham Packaging GP Acquisition LLC |
| 25. | Graham Packaging Holdings Company |
| 26. | Graham Packaging LC, L.P. |
| 27. | Graham Packaging LP Acquisition LLC |
|
| | |
| 28. | Graham Packaging Minster LLC |
| 29. | Graham Packaging PET Technologies Inc. |
| 30. | Graham Packaging Plastic Products Inc. |
| 31. | Graham Packaging PX Company |
| 32. | Graham Packaging PX Holding Corporation |
| 33. | Graham Packaging PX, LLC |
| 34. | Graham Packaging Regioplast STS Inc. |
| 35. | Graham Packaging West Jordan, LLC |
| 36. | Graham Recycling Company, L.P. |
| 37. | Master Containers, Inc. |
| 38. | Pactiv Germany Holdings, Inc. |
| 39. | Pactiv International Holdings Inc. |
| 40. | Pactiv Management Company LLC |
| 41. | PCA West Inc. |
| 42. | Pactiv Packaging Inc. |
| 43. | Renpac Holdings Inc. |
| 44. | Reynolds Consumer Products Holdings LLC |
| 45. | Reynolds Consumer Products Inc. |
| 46. | Reynolds Group Holdings Inc. |
| 47. | Reynolds Group Issuer Inc. |
24045365v09
|
| | |
JURISDICTION | | ENTITY |
| | |
| 48. | Reynolds Group Issuer LLC |
| 49. | Reynolds Manufacturing Inc. |
| 50. | Reynolds Presto Products Inc. |
| 51. | Reynolds Services Inc. |
| 52. | SIG Combibloc Inc. |
| 53. | SIG Holding USA, LLC |
| 54. | Southern Plastics Inc. |
| 55. | Spirit Foodservice, Inc. |
| 56. | Spirit Foodservice Products, Inc. |
24045365v09
24045365v09