Rocket


Overview
Financials
News + Filings
Key Docs
Ownership
Insiders





All
All (ex-4s)
10-K
10-Q
8-K
3,4,5
Proxy
Prospectus
Other

Tags
Asset disposition
Quarterly results
Credit agrmnt [a]
Filed Chapter 11

OGLEBAY NORTON CO /OHIO (OGBY) Create: Alert

All | News | Filings
Date FiledTypeDescription
02/17/2009 SC 13G/A Form SC 13G/A - Statement of acquisition of beneficial ownership by individuals: [Amend]
04/17/2006 8-K Quarterly results
03/17/2006 10-K Annual Report for the period ended December 31, 2005
03/14/2006 8-K Regulation FD Disclosure, Financial Statements and Exhibits
Docs: "OGLEBAY NORTON COMPANY PRESS RELEASE DATED MARCH 13, 2006."
12/19/2005 424B3 Form 424B3 - Prospectus [Rule 424(b)(3)]
11/09/2005 10-Q Quarterly Report for the period ended September 30, 2005
11/09/2005 10-Q/A Quarterly Report for the period ended June 30, 2005 [amend]
11/09/2005 10-Q/A Quarterly Report for the period ended March 31, 2005 [amend]
11/08/2005 8-K Non-Reliance on Previously Issued Financial Statements or a Related Audit Report or Completed Interim Review, Amendments to t...
Docs: "Oglebay Norton Company's Ethical & Legal Code of Conduct, as amended November 4, 2005"
10/05/2005 8-K Entry into a Material Definitive Agreement, Financial Statements and Exhibits
Docs: "Oglebay Norton Company 2005 Executive Bonus Plan"
08/11/2005 424B3 Form 424B3 -- Prospectus [Rule 424(b)(3)]
08/10/2005 10-Q Quarterly Report for the period ended June 30, 2005
08/05/2005 10-K/A Annual Report for the period ended December 31, 2004 [amend]
07/08/2005 8-K Credit agreement amendment
Docs: "Amended and Restated Credit Agreement, between ON Marine Services Company and Oglebay Norton Marine Services Company, L.L.C., as Borrowers, and National City Bank"
06/30/2005 DEF 14A Form DEF 14A - Other definitive proxy statements:
06/27/2005 11-K Form 11-K -- Annual report of employee stock purchase, savings and similar plans
06/01/2005 8-K Entry into a Material Definitive Agreement, Departure of Directors or Principal Officers; Election of Directors; Appointment ...
Docs: "OGLEBAY NORTON NAMES MINKEL SENIOR VICE PRESIDENT, OPERATIONS",
"Amendment No. 1, to Financing Agreement"
05/11/2005 10-Q Quarterly Report for the period ended March 31, 2005
05/11/2005 424B3 Form 424B3 -- Prospectus [Rule 424(b)(3)]
04/12/2005 8-K Asset disposition
Docs: "OGLEBAY NORTON ANNOUNCES SALE OF ITS NORTH CAROLINA MICA OPERATION",
"OGLEBAY NORTON RESALE REGISTRATION STATEMENT BECOMES EFFECTIVE"
04/08/2005 424B3 Form 424B3 -- Prospectus [Rule 424(b)(3)]
04/07/2005 S-1/A Form S-1/A - General form for registration of securities under the Securities Act of 1933: [Amend]
04/06/2005 10-K/A Annual Report for the period ended December 31, 2004 [amend]
03/30/2005 10-K Annual Report for the period ended December 31, 2004
03/04/2005 8-K Regulation FD Disclosure
02/11/2005 8-K Entry into a Material Definitive Agreement, Financial Statements and Exhibits
Docs: "Officer Indemnification Agreement with Julie A. Boland",
"Officer Indemnification Agreement with Sylvie A. Bon",
"Officer Indemnification Agreement with Michael J. Minkel",
"Director Indemnification Agreement with DeLyle W. Bloomquist",
"Director Indemnification Agreement with Thomas O. Boucher, Jr.",
"Director Indemnification Agreement with Laurence V. Goddard",
"Director Indemnification Agreement with John P. O'Brien",
"Director Indemnification Agreement with Robert H. Kanner",
"Officer Indemnification Agreement with Rochelle F. Walk",
"Director Indemnification Agreement with Eugene I. Davis",
"Director and Officer Indemnification Agreement with Michael D. Lundin"
02/01/2005 8-K Credit agreement amendment
Docs: "Warrant Agent Agreement, between the Company and Wells Fargo Bank, National Association",
"Registration Rights Agreement, among the Company and the parties who are signatories thereto",
"Financing Agreement, the Company, certain of its subsidiaries, as borrowers, each subsidiary of the Company that is not a borrower, as guarantors (collectively, the “Reorganized Companies”), certain lenders from time to time party thereto, Silver Point Finance, LLC, a Delaware limited liability company, as collateral agent and syndication agent and as lead arranger, Wells Fargo Foothill, Inc., a California corporation, as administrative agent, and JPMorgan Chase Bank and Bank of America, N.A., each as a documentation agent",
"Pledge Agreement, executed by the Reorganized Companies in favor of Silver Point Finance, LLC, a Delaware limited liability company, as collateral agent",
"Security Agreement, executed by the Reorganized Companies in favor of Silver Point Finance, LLC, a Delaware limited liability company, as collateral agent",
"Credit Agreement, by and among ON Marine Services Company and National City Bank",
"Tenth Amendment to Credit Agreement, by and among ON Marine Services Company, Oglebay Norton Marine Services Company, L.L.C. and National City Bank",
"Confirmation of the Company in connection with the Tenth Amendment to Credit Agreement, by and among ON Marine Services Company, Oglebay Norton Marine Services Company, L.L.C. and National City Bank",
"Interest Purchase Agreement, by and among the Company, Johnson Mining Inc., The Cary Mining Company Inc., Michigan Mineral Associates, Inc. and Michigan Limestone Operations Partnership"
01/31/2005 8-K Regulation FD Disclosure, Other Events
01/31/2005 424B3 Form 424B3 -- Prospectus [Rule 424(b)(3)]
01/28/2005 5 Form 5 -- Annual statement of changes in beneficial ownership of securities
01/28/2005 5 MINKEL MICHAEL J (VP, Marketing & Bus. Dev.) has filed a Form 5 on OGLEBAY NORTON CO /OHIO/
01/28/2005 5 BOLAND JULIE A (VP, CFO & Treasurer) has filed a Form 5 on OGLEBAY NORTON CO /OHIO/
01/28/2005 5 LUNDIN MICHAEL D (President & CEO) has filed a Form 5 on OGLEBAY NORTON CO /OHIO/
01/28/2005 5 BON SYLVIE A (VP, Administration & CIO) has filed a Form 5 on OGLEBAY NORTON CO /OHIO/
  Next >>

Rocket Data Systems, Inc. © 2019 | Contact Us | Data Disclaimer | Terms of Use | Privacy