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) December 30, 1996 SHOREWOOD PACKAGING CORPORATION (Exact name of registrant as specified in charter) Delaware 0-15007 11-2742734 (State or other (Commission (IRS Employer jurisdiction of File No.) Identification No.) incorporation) 277 Park Avenue, New York, New York 10172 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (212) 371-1500 55 Engineer's Lane, Farmingdale, N.Y. 11735 (Former name or former address, if changed since last report) 2 ITEM 5. OTHER ITEMS. A stockholder of Shorewood Packaging Corporation (the "Company") previously brought a suit in the United States District Court, Southern District of New York, seeking to enjoin payment of performance bonuses under the Company's 1995 performance bonus plan. That suit has been dismissed with prejudice pursuant to a settlement agreement between the Company and such stockholder, which settlement agreement is attached hereto. 2 3 ITEM 7. EXHIBITS. (a) EXHIBITS. 10.108 Settlement Agreement dated December 30, 1996 between Bradley S. Jacobs, Marc P. Shore, United Waste Systems, Inc. and Shorewood Packaging Corporation. 3 4 SIGNATURES Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. SHOREWOOD PACKAGING CORPORATION By: /s/ Howard M. Liebman ------------------------------- Howard M. Liebman Chief Financial Officer Date: January 15, 1997 5 INDEX TO EXHIBITS ITEM PAGE 10.108 Settlement Agreement dated December 6 30, 1996 between Bradley S. Jacobs, Marc P. Shore, United Waste Systems, Inc. and Shorewood Packaging Corporation. 5