1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ______________ FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): May 1, 1997 ----------- Fruehauf Trailer Corporation ---------------------------------------------------- (Exact name of registrant as specified in its charter) Delaware 1-10772 38-2863240 - ---------------- ----------- -------------- (State or other (Commission (I.R.S. Employer jurisdiction of File Number) Identification No.) incorporation) 111 Monument Circle, Suite 3200, Indianapolis, Indiana 46204 - ------------------------------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code:(317)630-3000 ------------- Exhibit Index Appears on Page 4 2 Item 2. Acquisition of Disposition of Assets On April 16, 1997, Fruehauf Trailer Corporation (the "Company") sold certain domestic assets of the Company (the "Purchased Assets") to Wabash National Corporation, a Delaware corporation ("Wabash"), pursuant to an order of the United States Bankruptcy Court for the District of Delaware (the "Bankruptcy Court") dated March 20, 1997, as part of the Company's ongoing case under chapter 11 of the United States Bankruptcy Code, 11 U.S.C. Sections 101-1330 (Case No. 96-1563 (PJW)). The Purchased Assets included the Company's dry freight van manufacturing facility in Fort Madison, Iowa, the Company's dump and platform trailer manufacturing facility in Huntsville, Tennessee, as well as the Company's service, sales and distribution network. The Purchased Assets do not, however, include the Company's interest in Fruehauf de Mexico, S.A. de C.V. and a limited number of other assets. In consideration for the sale of the Purchased Assets, Wabash paid the Company (I) $15,645,000 in cash, (ii) 1,000,000 shares of newly issued shares of Wabash Common Stock, par value $.01 per share, and (iii) 352,000 shares of newly issued Convertible Exchangeable Preferred Stock of Wabash, par value $.01 per share (collectively, the "Purchase Price"). Wabash acquired the Purchased Assets from the Company pursuant to an auction conducted as part of the Company's chapter 11 case. The Purchase Price represents Wabash's bid in the auction for the Purchased Assets, as adjusted at the closing pursuant to the agreed upon Purchase Price adjustment formula contained in the Purchase Agreement referred to below. The sale of the Purchased Assets was subject to, and received, approval by the Bankruptcy Court on March 20, 1997. The sale of the Purchased Assets was made pursuant to a Purchase Agreement dated March 13, 1997 by and between the Company and Wabash, as amended by the First Amendment to Purchase Agreement dated March 17, 1997 and the Second Amendment to Purchase Agreement dated April 16, 1997 (the Purchase Agreement, as amended, is Exhibit 2.01 to this Form 8-K). The cash portion of the Purchase Price was used by the Company to repay a portion of its then-existing post-petition indebtedness owed to Madeleine,L.L.C. ("Madeleine"). Item 5. Other Events. On April 16, 1997, the Company entered into a new post-petition financing facility with Bank of America NT&SA (the "Bank"), pursuant to the Debtor in Possession Loan Agreement dated as of April 16, 1997 (the "DIP Loan Agreement"), by and among the Company, certain of its subsidiaries, and the Bank (a copy of the DIP Loan Agreement is attached hereto as Exhibit 4.55). This new financing facility replaces the previous debtor in possession facility between the Company, certain of its subsidiaries, and Madeleine. In accordance with the terms of the DIP Loan Agreement, the Wabash Common Stock and Wabash Preferred Stock received by the Company as part of the Purchase Price for the sale of the Purchased Assets has been pledged to the Bank as security for the new financing facility. Also on April 16, 1997, the Company's Board of Directors elected Chriss W. Street as President and Assistant Secretary of the Company and James Wong as Vice President, Treasurer and Corporate Financial Officer of the Company. The Company's Board of Directors currently consists of Chriss W. Street and Worth Frederick. 3 SIGNATURE --------- Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. FRUEHAUF TRAILER CORPORATION Date: May 1, 1997 By: /s/ James Wong ------------------ James Wong Corporate Financial Officer (Duly Authorized Officer) 4 EXHIBIT INDEX ------------- Pagination by Sequential Numbering Exhibit Description of Exhibit System - ------- ---------------------- ------- 4.54 Purchase Agreement dated March 13, 1997, including exhibits thereto, by and between the Company and Wabash and amendments thereto dated March 17, 1997 and April 16, 1997, is incorporated herein by reference to Exhibit 2.01 to the Current Report on Form 8-K filed May 1, 1997 by Wabash (Commission File Number 1-10883) 4.55 Debtor In Possession Loan Agreement, dated as of April 16, 1997 by and between the Company, FGR, Inc., Fruehauf Corporation, Maryland Shipbuilding & Drydock Company, The Mercer Co., Fruehauf International Limited, Deutsche-Fruehauf Holding Corporation, Jacksonville Shipyards, Inc., M.J. Holdings, Inc., E.L. Devices, Inc., and Bank of America NT&SA 4.56 Supplement to Debtor In Possession Loan Agreement, dated as of April 16, 1997 by and between Fruehauf Trailer Corporation, FGR, Inc., Fruehauf Corporation, Maryland Shipbuilding & Drydock Company, The Mercer Co., Fruehauf International Limited, Deutsche-Fruehauf Holding Corporation, Jacksonville Shipyards, Inc., M.J. Holdings, Inc., E.L. Devices, Inc., and Bank of America NT&SA