Explanatory Note
This Amendment No. 4 to the Schedule 13D (this “Amendment No. 4”) filed by the Reporting Persons relates to the continuation of discussions between the Reporting Persons and Quorum Health Corporation, a Delaware corporation (the “Issuer”) since the date of the Schedule 13D filed on April 11, 2019, as amended by Amendment No. 1 filed on February 5, 2020, Amendment No. 2 filed on April 10, 2020, and Amendment No. 3 filed on April 13, 2020, with respect to the Common Stock of the Issuer (the “Schedule 13D Filing”). This Amendment No. 4 amends and supplements the Schedule 13D Filing. Except as otherwise specified in this Amendment No. 4, all previous Items are unchanged. Unless otherwise indicated herein, capitalized terms used but not defined in this Amendment No. 4 shall have the same meanings as are ascribed to such terms in the Schedule 13D Filing.
Item 4. Purpose of Transaction
Item 4 is hereby amended and supplemented as follows:
As described by the Issuer in its Current Report on Form 8-K dated July 7, 2020 (the “Third Issuer 8-K”), the Issuer’s voluntary petitions filed with the Bankruptcy Court under Chapter 11 of the United States Bankruptcy Code, jointly administered under the caption In re Quorum Health Corporation, et al., Case No. 20-10766 (KBO), were approved on June 30, 2020, including the Joint Prepackaged Chapter 11 Plan of Reorganization [Docket No. 556, Ex. 1] (the “Plan”). On July 7, 2020 (the “Effective Date”), the Plan became effective, and in accordance therewith, the Issuer became a wholly owned subsidiary of Quincy Health, LLC, a newly formed Delaware limited liability company (“Quincy Health”), and all of the shares of common stock of the Issuer outstanding immediately prior to the Effective Date, including those held by the Reporting Persons, were cancelled, discharged and of no force and effect. As of the Effective Date, none of the Reporting Persons holds any shares of common stock in the Issuer.
Pursuant to the implementation of the Plan, on the Effective Date (i) the DIP Credit Agreement, with respect to that certain $100 million debtor-in-possession facility, was paid in full and terminated (the “DIP Termination”), (ii) all outstanding obligations under the Senior Notes and the First Lien Loans under the Senior Secured Credit Agreement were cancelled and the applicable agreements governing such obligations were terminated (the “Note and Loan Termination”, together with the DIP Termination, the “Credit Terminations”). Material terms of the Plan, including with respect to the Credit Terminations, are described in the Third Issuer 8-K.
The foregoing description of the Plan does not purport to be complete and is qualified in its entirety by reference to the agreement, filed as Exhibit 99.4 hereto, and is incorporated herein by reference.
Item 5. Interests
Item 5 is hereby amended and supplemented as follows:
The information set forth in Item 4 above is incorporated herein by reference.
Item 6. Agreements
Item 6 is hereby amended and supplemented as follows:
The information set forth in Item 4 above is incorporated herein by reference.
The Swap Agreements previously entered into by the Swap Reporting Persons were cancelled on the Effective Date pursuant to the Plan.
Item 7. Material to Be Filed as Exhibits
Item 7 is hereby amended and supplemented as follows:
| Exhibit 99.4 | Debtors’ Joint Prepackaged Chapter 11 Plan of Reorganization, dated as of April 7, 2020, as amended or supplemented on April 27, 2020, June 5, 2020, June 12, 2020 and June 30, 2020, incorporated herein by reference to Exhibit 2.1 to the Third Issuer 8-K. |